Company NameFutureville Limited
Company StatusDissolved
Company Number03583612
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Samar Abbas Syed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(1 month after company formation)
Appointment Duration17 years, 8 months (closed 05 April 2016)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address21 Dawson Road
London
NW2 6UB
Secretary NameMs Helen Silochina Wilkinson
NationalityBritish
StatusResigned
Appointed24 July 1998(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dawson Road
London
NW2 6UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Samar Abbas Syed
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,693
Cash£215
Current Liabilities£313,546

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
11 January 2016Application to strike the company off the register (3 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
23 March 2015Registered office address changed from Smithfield Tandoori 12 Smithfield Street London EC1A 9LA to Printing House 66 Lower Road Harrow HA2 0DH on 23 March 2015 (1 page)
20 March 2015Previous accounting period extended from 30 September 2014 to 3 March 2015 (1 page)
20 March 2015Previous accounting period extended from 30 September 2014 to 3 March 2015 (1 page)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
2 July 2013Termination of appointment of Helen Wilkinson as a secretary (1 page)
30 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 March 2010Registered office address changed from 4 Lindsey Street London EC1A 9HP on 24 March 2010 (2 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 July 2009Return made up to 09/06/09; full list of members (5 pages)
11 March 2009Registered office changed on 11/03/2009 from 21 dawson road london NW2 6UB (1 page)
17 December 2008Return made up to 09/06/08; full list of members (6 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 December 2007Return made up to 09/06/07; no change of members (6 pages)
4 October 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 September 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 June 2006Return made up to 09/06/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 July 2005Return made up to 09/06/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
9 September 2004Return made up to 09/06/04; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 June 2003Return made up to 09/06/03; full list of members (6 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
18 July 2002Return made up to 18/06/02; full list of members (6 pages)
25 September 2001Return made up to 18/06/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
19 July 2000Full accounts made up to 30 September 1999 (11 pages)
12 July 2000Return made up to 18/06/00; full list of members (6 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Secretary's particulars changed (1 page)
21 March 2000Registered office changed on 21/03/00 from: flat 5 the davinci house 44 saffron hill london EC1N 8FN (1 page)
4 August 1999Return made up to 18/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
18 June 1998Incorporation (17 pages)