Company NameFuture Zing Limited
Company StatusDissolved
Company Number03552263
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Secretary NameWendy Fiona Rogers
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressFulbrook House
14 West End
Weston Turville
Buckinghamshire
HP22 5TT
Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director NameMr Andrew James Forsyth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell House Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Director NameMr Alan Philip Earnshaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Hill
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9JT
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Secretary NameSusan Jane Bygrave
NationalityBritish
StatusResigned
Appointed26 June 1998(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mill
Hertingfordbury
Hertford
Hertfordshire
SG14 2SB
Director NameTimothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWells Farmhouse
Little Milton
Oxfordshire
OX44 7PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSt Peters House Limited (Corporation)
StatusResigned
Appointed10 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 June 1998)
Correspondence Address19 The Ropewalk
Nottingham
NG1 5DU

Location

Registered Address1 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
8 May 2002Return made up to 23/04/02; full list of members (7 pages)
6 December 2001Registered office changed on 06/12/01 from: 48 george street london W1V 7DY (1 page)
5 October 2001New director appointed (3 pages)
6 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
3 August 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
18 June 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
14 May 2001Accounts for a dormant company made up to 30 April 1999 (7 pages)
9 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
26 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Return made up to 23/04/99; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: 19 the ropewalk nottingham NG1 5DU (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 12 york place leeds LS1 2DS (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New secretary appointed (2 pages)
23 April 1998Incorporation (15 pages)