Company NameFuture Strides Ltd.
Company StatusDissolved
Company Number03422547
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)
Previous NameFilestore Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMousadek Soussi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityLibyan
StatusClosed
Appointed22 September 1997(1 month after company formation)
Appointment Duration21 years, 4 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceLibya
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Secretary NameMr Ramin Ghaffari
NationalityBritish
StatusClosed
Appointed22 September 1997(1 month after company formation)
Appointment Duration21 years, 4 months (closed 22 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Director NameMr Ramin Ghaffari
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 22 January 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 89005685
Telephone regionLondon

Location

Registered AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Mousadek Sousi
45.00%
Ordinary
44 at £1S. Sousi
44.00%
Ordinary
11 at £1Ramin Ghaffari
11.00%
Ordinary

Financials

Year2014
Net Worth-£90,956
Cash£584
Current Liabilities£91,541

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 June 2017Micro company accounts made up to 31 March 2017 (1 page)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Secretary's details changed for Dr Ramin Ghaffari on 1 January 2014 (1 page)
3 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Director's details changed for Dr Ramin Ghaffari on 1 January 2014 (2 pages)
3 October 2014Director's details changed for Mousadek Soussi on 1 January 2014 (2 pages)
3 October 2014Director's details changed for Mousadek Soussi on 1 January 2014 (2 pages)
3 October 2014Secretary's details changed for Dr Ramin Ghaffari on 1 January 2014 (1 page)
3 October 2014Director's details changed for Dr Ramin Ghaffari on 1 January 2014 (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 October 2010Director's details changed for Mousadek Soussi on 20 August 2010 (2 pages)
23 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 September 2008Return made up to 20/08/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from 320 high road london N22 8JR (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 December 2007Return made up to 20/08/07; full list of members (7 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
27 September 2005Return made up to 20/08/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
30 September 2004Return made up to 20/08/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 October 2003Return made up to 20/08/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 October 2002Return made up to 20/08/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
13 September 2001Return made up to 20/08/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Full accounts made up to 31 March 1999 (7 pages)
17 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
6 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
1 September 1999Return made up to 20/08/99; no change of members (4 pages)
21 July 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
29 September 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
4 September 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1997Company name changed filestore LIMITED\certificate issued on 08/10/97 (2 pages)
6 October 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 320 high road wood green london N22 4JR (1 page)
20 August 1997Incorporation (16 pages)