Company NamePhuture Images Limited
Company StatusDissolved
Company Number03812832
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameBurststock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Nigel Allen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Margate Road
Broomfield
Herne Bay
Kent
CT6 7BH
Director NameMiles Ross Clerck
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address126 Greenvale Road
London
SE9 1PF
Secretary NameMiles Ross Clerck
NationalityBritish
StatusClosed
Appointed13 August 1999(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 24 February 2009)
RoleCompany Director Proposed
Correspondence Address126 Greenvale Road
London
SE9 1PF
Director NameGeoffrey Alan Rawlings
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 18 January 2000)
RoleCompany Director Proposed
Correspondence Address7 Ninfield Court
Telscombe Way
Luton
Bedfordshire
LU2 8QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£99,081
Cash£3,790
Current Liabilities£28,577

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2008Compulsory strike-off action has been suspended (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2006Return made up to 23/07/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 July 2005Return made up to 23/07/05; full list of members (3 pages)
5 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
22 July 2004Return made up to 23/07/04; full list of members (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 July 2003Return made up to 23/07/03; full list of members (3 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
21 October 2002Return made up to 23/07/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
8 October 2001Director's particulars changed (1 page)
20 August 2001Return made up to 23/07/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 August 2000 (12 pages)
17 November 2000Registered office changed on 17/11/00 from: unit 14 anchorage point anchor & hope lane london SE7 7SQ (1 page)
25 July 2000Return made up to 23/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2000Secretary's particulars changed;director's particulars changed (1 page)
9 February 2000Ad 18/12/99--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
26 January 2000Director resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 12 york gate london NW1 4QS (1 page)
6 October 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
2 September 1999New director appointed (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1999£ nc 1000/100000 13/08/99 (1 page)
23 July 1999Incorporation (13 pages)