Company NameFuture Pace Consulting Limited
Company StatusDissolved
Company Number03600471
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 8 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJane Patricia Lewis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Medina Road
London
N7 7JU
Director NameRoberto Antonio Milani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 08 December 2009)
RoleCoach
Correspondence Address12 Kingsley Road
London
N13 5PL
Secretary NameJane Patricia Lewis
NationalityBritish
StatusClosed
Appointed11 January 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Medina Road
London
N7 7JU
Director NameDavid John Richards Lewis
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleRetired
Correspondence Address39 West Street
Chipping Norton
Oxfordshire
OX7 5EU
Secretary NameMargaret Lewis
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 West Street
Chipping Norton
Oxfordshire
OX7 5EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Venthams
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£395
Cash£684
Current Liabilities£680

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
17 August 2009Application for striking-off (1 page)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 20/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
10 September 2007Registered office changed on 10/09/07 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page)
16 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 July 2007New director appointed (1 page)
13 December 2006Director resigned (1 page)
17 October 2006Total exemption full accounts made up to 31 July 2006 (2 pages)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (1 page)
20 July 2005Return made up to 20/07/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
27 August 2004Return made up to 20/07/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
21 April 2004Registered office changed on 21/04/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page)
12 August 2003Return made up to 20/07/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 31 July 2002 (1 page)
20 March 2003Registered office changed on 20/03/03 from: c/o g & g b young 14-18 old street, london EC1V 9BH (1 page)
30 September 2002Return made up to 20/07/02; full list of members (7 pages)
4 September 2001Total exemption full accounts made up to 31 July 2001 (1 page)
10 August 2001Return made up to 20/07/01; full list of members (6 pages)
27 July 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
11 April 2000Accounts for a small company made up to 31 July 1999 (1 page)
10 August 1999Return made up to 20/07/99; full list of members (6 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
20 July 1998Incorporation (20 pages)