Company NameFuture Electronic Furniture Limited
Company StatusDissolved
Company Number03189717
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NamePowerdesk Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid William Gilbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 25 February 2003)
RoleManaging Director
Correspondence AddressHurtmore House
Shackleford
Godalming
Surrey
GU8 6AY
Director NameJane Ludford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address2 Whites Cottages
Broadwater Lane
Sedgwick
West Sussex
RH13 6QL
Secretary NameJane Ludford
NationalityBritish
StatusClosed
Appointed03 August 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address2 Whites Cottages
Broadwater Lane
Sedgwick
West Sussex
RH13 6QL
Director NameJennifer Ann Gilbert
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(3 weeks, 2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 September 1996)
RoleHousewife
Correspondence AddressThe Old Cottage North Common Road
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RJ
Secretary NameJennifer Ann Gilbert
NationalityBritish
StatusResigned
Appointed16 May 1996(3 weeks, 2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 September 1996)
RoleHousewife
Correspondence AddressThe Old Cottage North Common Road
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RJ
Director NameDaniel John Gilbert
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2001)
RoleTechnical Consultant
Correspondence Address84 Upper North Street
Brighton
East Sussex
BN1 3FL
Secretary NameDaniel John Gilbert
NationalityBritish
StatusResigned
Appointed12 September 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2001)
RoleTechnical Consultant
Correspondence Address84 Upper North Street
Brighton
East Sussex
BN1 3FL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
12 June 2002Application for reregistration from PLC to private (1 page)
12 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
12 June 2002Re-registration of Memorandum and Articles (1 page)
12 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(12 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 August 2001New secretary appointed;new director appointed (3 pages)
29 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Return made up to 23/04/01; full list of members (5 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 May 2000Return made up to 23/04/00; full list of members (7 pages)
20 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 May 1999Return made up to 23/04/99; full list of members (6 pages)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1998Return made up to 23/04/98; full list of members (6 pages)
15 May 1998Location of debenture register (1 page)
14 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
31 March 1998Accounts for a dormant company made up to 31 August 1997 (7 pages)
28 June 1997Return made up to 23/04/97; full list of members (6 pages)
12 June 1997Secretary's particulars changed;director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
14 April 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Accounting reference date shortened from 30/04 to 31/08 (2 pages)
29 October 1996Registered office changed on 29/10/96 from: broyle place ind estate ringmer sussex BN8 5SD (1 page)
18 September 1996New secretary appointed;new director appointed (1 page)
18 September 1996Memorandum and Articles of Association (15 pages)
18 September 1996Secretary resigned;director resigned (3 pages)
16 September 1996Company name changed powerdesk PLC\certificate issued on 16/09/96 (2 pages)
9 July 1996Company name changed powerdesk international PLC\certificate issued on 10/07/96 (2 pages)
11 June 1996Memorandum and Articles of Association (12 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 1996Company name changed growthstake public LIMITED compa ny\certificate issued on 16/05/96 (2 pages)
23 April 1996Incorporation (10 pages)