Company NameFuture Energy Limited
Company StatusDissolved
Company Number03536276
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Morgan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(3 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Badger Sett
Blandford St. Mary
Blandford Forum
Dorset
DT11 9QL
Director NameMr Michael William Charters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(13 years after company formation)
Appointment Duration4 years, 8 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Secretary NameMs Zoe Louise Morgan
NationalityBritish
StatusResigned
Appointed10 April 1998(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 15 April 2011)
RoleSolicitor
Correspondence Address13 The Glen
Redland
Bristol
Avon
BS6 7JJ
Director NameMr Danny Agarwal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2014)
RoleConsulant
Country of ResidenceEngland
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mike Charters
55.56%
Ordinary
40 at £1Peter Morgan
44.44%
Ordinary

Financials

Year2014
Net Worth£110,771
Cash£180,828
Current Liabilities£120,057

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 July 2014Termination of appointment of Danny Agarwal as a director (1 page)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 125
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 August 2013Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 23 August 2013 (1 page)
17 June 2013Director's details changed for Mr Michael William Charters on 17 June 2013 (2 pages)
3 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
20 February 2013Registered office address changed from C/O Itax-Consulting St Clement's House 27 Clement's Lane London EC4N 7AE England on 20 February 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Appointment of Mr Danny Agarwal as a director (2 pages)
19 April 2011Appointment of Mr Michael William Charters as a director (2 pages)
18 April 2011Registered office address changed from 18 Badger Sett Blandford St. Mary Blandford Forum Dorset DT11 9QL United Kingdom on 18 April 2011 (1 page)
17 April 2011Termination of appointment of Zoe Morgan as a secretary (1 page)
17 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
3 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Peter Morgan on 27 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Secretary's change of particulars / zoe morgan / 21/04/2009 (2 pages)
21 April 2009Director's change of particulars / peter morgan / 21/04/2009 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 311 park central building fairfield road london E3 2US (1 page)
21 April 2009Return made up to 27/03/09; full list of members (3 pages)
21 April 2009Location of debenture register (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Return made up to 27/03/08; full list of members (3 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Return made up to 27/03/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2005Return made up to 27/03/05; full list of members (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2004Return made up to 27/03/04; full list of members (6 pages)
25 April 2003Return made up to 27/03/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Return made up to 27/03/02; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 September 2000Registered office changed on 12/09/00 from: 311 park central building fairfield road london E3 2US (1 page)
16 June 2000Registered office changed on 16/06/00 from: 38 park west bow quarter fairfield road london E3 2UR (1 page)
13 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Return made up to 27/03/99; full list of members (6 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: banner & company 29 byron road harrow middlesex HA1 1JR (1 page)
30 April 1998Ad 20/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1998New director appointed (2 pages)
27 March 1998Incorporation (18 pages)