Company NameFuture Intuitive Limited
Company StatusDissolved
Company Number03216177
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NamePetalguild Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Patrick Michael Towell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Galton Street
London
W10 4QW
Director NameMr James Jason Purcell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 16 September 2003)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address76 Inglethorpe Street
London
SW6 6NX
Secretary NameThomas Alexander Scott
NationalityBritish
StatusClosed
Appointed02 August 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 16 September 2003)
RoleCompany Director
Correspondence Address1c Alma Road
London
SW18 1AA
Secretary NameJacqueline Ann Meade
NationalityBritish
StatusResigned
Appointed16 July 1996(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 March 1997)
RoleCompany Director
Correspondence Address61 Elm Park Road
London
N3 1EG
Secretary NameMohammed Mahbub Rahman Talukdar
NationalityBritish
StatusResigned
Appointed01 April 1997(9 months, 1 week after company formation)
Appointment Duration6 months (resigned 30 September 1997)
RoleSenior Consultant
Correspondence Address20 Hornbeam House
Maitland Park Villas
London
NW3 2EJ
Director NameFarook Mitha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Clarence Gate Gardens
Glentworth Street
London
NW1 6AN
Secretary NameFarook Mitha
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Clarence Gate Gardens
Glentworth Street
London
NW1 6AN
Secretary NameMr John Stephen Rymell
NationalityBritish
StatusResigned
Appointed03 February 1999(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 21 White Horse Lane
Stepney
London
E1 3NE
Director NameHazel Caroline Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2000)
RoleVenture Capitalist
Correspondence Address16 Arundel Mansions
Kelvedon Road
London
SW6 5BS
Secretary NameHazel Caroline Moore
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2000)
RoleVenture Capitalist
Correspondence Address16 Arundel Mansions
Kelvedon Road
London
SW6 5BS
Director NameMr Richard Rhodes Schomberg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2002)
RoleSole Trader
Correspondence Address28c Onslow Road
Richmond
Surrey
TW10 6QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit G 1st Floor
Zetland House
5/25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 May 2003First Gazette notice for voluntary strike-off (1 page)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 April 2003Application for striking-off (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Return made up to 25/06/02; full list of members (8 pages)
14 February 2002Registered office changed on 14/02/02 from: the lower floor 15-16 margaret street london W1W 8RW (1 page)
5 November 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
9 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
9 August 2001New secretary appointed (2 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000New director appointed (2 pages)
26 July 2000Return made up to 25/06/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 November 1999Registered office changed on 22/11/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page)
9 September 1999Ad 28/04/99--------- £ si 9600@1 (2 pages)
26 July 1999Return made up to 25/06/99; full list of members (6 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1999Ad 28/04/99--------- £ si 9600@1=9600 £ ic 10000/19600 (2 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Memorandum and Articles of Association (20 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
20 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 May 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
19 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page)
4 January 1999Secretary resigned (1 page)
1 October 1998Return made up to 12/06/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 July 1997 (10 pages)
7 November 1997Company name changed petalguild LIMITED\certificate issued on 10/11/97 (2 pages)
17 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Registered office changed on 09/10/97 from: c/o summers morgan and co 1ST floor sheraton house lower road chorley wood hertfordshire (1 page)
8 October 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
12 August 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997New secretary appointed (2 pages)
25 January 1997Ad 25/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 December 1996£ nc 1000/10000 25/10/96 (1 page)
18 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1996Secretary resigned (2 pages)
26 July 1996Director resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996New director appointed (1 page)
24 July 1996Registered office changed on 24/07/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 June 1996Incorporation (20 pages)