Company NameFuture & Decision Limited
Company StatusDissolved
Company Number03450943
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 5 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOlivier Clavier
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed14 April 1998(6 months after company formation)
Appointment Duration6 years, 4 months (closed 17 August 2004)
RoleConsultant
Correspondence Address84 Rue Prince Royal
1050 Brussels
Foreign
Secretary NameClaude Haldezos
NationalityBritish
StatusClosed
Appointed14 April 1998(6 months after company formation)
Appointment Duration6 years, 4 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address84 Rue Prince Royal
1050 Brussels
Foreign
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameSobell Rhodes Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,251
Cash£9,764
Current Liabilities£52,879

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
30 October 2002Return made up to 16/10/02; full list of members (6 pages)
27 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2001Registered office changed on 03/11/01 from: 8 wimpole street london W1M 8NL (1 page)
23 February 2001Return made up to 16/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2000Return made up to 16/10/99; full list of members (5 pages)
15 November 1999Full accounts made up to 31 March 1999 (7 pages)
19 August 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
26 May 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
26 May 1999Secretary's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 8 wimpole street london W1M 8LA (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Location of register of members (1 page)
6 May 1998Ad 14/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 1998New director appointed (2 pages)
16 October 1997Incorporation (17 pages)