Company NameThe Future Perfect Partnership Limited
Company StatusDissolved
Company Number03804125
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 4 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 NameJohn Anthony Hounsham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Director NameKathleen Mary Hounsham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(4 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Director NameKristine Susan Davies
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Mill Lane
Chilworth
Guildford
Surrey
GU4 8RT
Secretary NameNicola Keeble
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMount Manor House 16 The Mount
Guildford
Surrey
GU2 4HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePb Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2003)
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HS
Secretary NameMACK Business Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(4 years after company formation)
Appointment Duration8 years (resigned 09 July 2011)
Correspondence AddressHillcroft Dartford Road
Horton Kirby
Kent
DA4 9HX

Contact

Websitefutureperfectpartnership.com
Telephone01582 502191
Telephone regionLuton

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Anthony Hounsham
50.00%
Ordinary
1 at £1Kathleen Mary Hounsham
50.00%
Ordinary

Financials

Year2014
Net Worth£366
Cash£365

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(3 pages)
5 November 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(3 pages)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Termination of appointment of Mack Business Services Limited as a secretary (1 page)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 July 2011Termination of appointment of Mack Business Services Limited as a secretary (1 page)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Mack Business Services Limited on 9 July 2010 (2 pages)
13 July 2010Director's details changed for John Anthony Hounsham on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Kathleen Mary Hounsham on 9 July 2010 (2 pages)
13 July 2010Director's details changed for John Anthony Hounsham on 9 July 2010 (2 pages)
13 July 2010Director's details changed for John Anthony Hounsham on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Kathleen Mary Hounsham on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Mack Business Services Limited on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Kathleen Mary Hounsham on 9 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mack Business Services Limited on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 August 2008Return made up to 09/07/08; full list of members (4 pages)
28 August 2008Return made up to 09/07/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 August 2007Return made up to 09/07/07; full list of members (2 pages)
6 August 2007Return made up to 09/07/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 September 2006Return made up to 09/07/06; full list of members (2 pages)
13 September 2006Return made up to 09/07/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
19 August 2005Return made up to 09/07/05; full list of members (7 pages)
19 August 2005Return made up to 09/07/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 August 2004Return made up to 09/07/04; full list of members (7 pages)
6 August 2004Return made up to 09/07/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
28 November 2003Return made up to 09/07/03; full list of members (5 pages)
28 November 2003Return made up to 09/07/03; full list of members (5 pages)
22 October 2003New secretary appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (1 page)
22 October 2003Secretary resigned (1 page)
26 September 2003Registered office changed on 26/09/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
26 September 2003Registered office changed on 26/09/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2003Return made up to 09/07/02; full list of members (5 pages)
30 April 2003Return made up to 09/07/02; full list of members (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 August 2001Return made up to 09/07/01; full list of members (6 pages)
20 August 2001Return made up to 09/07/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 March 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
9 March 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 November 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
8 November 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
9 July 1999Incorporation (17 pages)
9 July 1999Incorporation (17 pages)