Company NameFuturegold Finance Limited
Company StatusDissolved
Company Number03691586
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 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 NameAnthi O'Mahony
Date of BirthApril 1959 (Born 65 years ago)
NationalityCypriot
StatusClosed
Appointed06 April 1999(3 months after company formation)
Appointment Duration17 years, 10 months (closed 21 February 2017)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address1 G. Arradippioti
Larnaca
6300
Secretary NameCymanco Services Limited (Corporation)
StatusClosed
Appointed06 April 1999(3 months after company formation)
Appointment Duration17 years, 10 months (closed 21 February 2017)
Correspondence Address12 Esperidon
4th Floor
1087, Nicosia
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBlock E 2nd Floor
286a Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Cymanco Services LTD
50.00%
Ordinary
500 at £1Cyproman Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,066
Cash£189,300
Current Liabilities£275,579

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Registered office address changed from 22 Parkway Southgate London N14 6QU on 28 January 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 January 2013Secretary's details changed for Cymanco Services Limited on 16 November 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Cymanco Services Limited on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Anthi O' Mahony on 25 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 March 2009Return made up to 05/01/09; full list of members (3 pages)
6 March 2009Director's change of particulars / anthi o' mahony / 06/01/2008 (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2008Return made up to 05/01/08; full list of members (5 pages)
8 June 2007Secretary's particulars changed (1 page)
3 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 April 2007Return made up to 05/01/07; full list of members (5 pages)
23 April 2007Secretary's particulars changed (1 page)
13 March 2006Return made up to 05/01/06; full list of members (5 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 05/01/05; no change of members (4 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 December 2004Director's particulars changed (1 page)
15 June 2004Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2004Return made up to 05/01/04; full list of members (4 pages)
27 January 2003Return made up to 05/01/03; change of members (4 pages)
25 January 2002Return made up to 05/01/02; full list of members (5 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 April 2001Return made up to 05/01/01; full list of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: gable house 239 regents park road london N3 3LF (1 page)
18 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 05/01/00; full list of members (6 pages)
28 July 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
10 June 1999Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 788-790 finchley road london NW11 7UR (1 page)
5 January 1999Incorporation (17 pages)