Company NameE Futures Limited
Company StatusDissolved
Company Number03775695
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael William Metcalfe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(3 days after company formation)
Appointment Duration3 years, 5 months (closed 29 October 2002)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address47 Hornton Street
London
W8 7NT
Secretary NameAlun George Hicks
NationalityBritish
StatusClosed
Appointed27 February 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestways
Tintagel Road Finchampstead
Wokingham
Berkshire
RG40 3JJ
Director NameAntony John North
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleSalesman
Correspondence Address152 Woodside
Leigh On Sea
Essex
SS9 4RE
Director NameSimon Elliot Rubins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address38 Lynton Mead
London
N20 8DJ
Secretary NameSimon Elliot Rubins
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address38 Lynton Mead
London
N20 8DJ
Secretary NameJoanne Marks
NationalityBritish
StatusResigned
Appointed21 May 1999(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address25 Savill Court
Savill Row
Woodford Green
Essex
IG8 0UH
Director NameMark Richard Penney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressSweepstakes Farm
Lower Hartlie Road
Sittingbourne
Kent
ME9 7TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£323,647
Current Liabilities£328,647

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
23 April 2002Full accounts made up to 31 October 2001 (15 pages)
11 April 2002Director's particulars changed (1 page)
21 March 2002Registered office changed on 21/03/02 from: 1 snow hill london EC1A 2EN (1 page)
26 February 2002Registered office changed on 26/02/02 from: roberts house 2 manor road ruislip middlesex, HA4 7LA (1 page)
21 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
10 April 2001Particulars of mortgage/charge (9 pages)
3 April 2001Secretary resigned (2 pages)
3 April 2001New secretary appointed (2 pages)
20 March 2001Full accounts made up to 31 October 2000 (11 pages)
28 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 November 2000Ad 01/08/00--------- £ si [email protected] £ ic 95/95 (2 pages)
28 November 2000Return made up to 18/05/00; full list of members (10 pages)
28 November 2000Ad 01/08/00--------- £ si [email protected]=2 £ ic 96/98 (3 pages)
28 November 2000Ad 11/09/00--------- £ si [email protected]=1 £ ic 95/96 (2 pages)
28 November 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
28 November 2000Ad 05/01/00--------- £ si [email protected] (2 pages)
18 October 2000Memorandum and Articles of Association (14 pages)
20 January 2000S-div 16/12/99 (1 page)
20 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 January 2000Ad 24/06/99--------- £ si 2@1=2 £ ic 6/8 (2 pages)
17 January 2000Ad 28/05/99--------- £ si 87@1=87 £ ic 8/95 (2 pages)
17 January 2000Ad 11/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 September 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Director resigned (1 page)
18 May 1999Incorporation (18 pages)