Company NameFuturemax Limited
Company StatusDissolved
Company Number03820403
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameClaudio Dimaggio
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(5 days after company formation)
Appointment Duration3 years, 5 months (closed 14 January 2003)
RoleMechanic
Correspondence Address5 Essex Road
Hoddesdon
Hertfordshire
EN11 0AB
Director NameJames Patrick John David Oconnor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(5 days after company formation)
Appointment Duration3 years, 5 months (closed 14 January 2003)
RoleMechanic
Correspondence Address19 Laurel Bank Road
Enfield
Middlesex
EN2 0JU
Secretary NameMirella Caterina O'Conner
NationalityBritish
StatusClosed
Appointed10 August 1999(5 days after company formation)
Appointment Duration3 years, 5 months (closed 14 January 2003)
RoleAdministrator
Correspondence Address19 Laurel Bank Road
Enfield
Middlesex
EN2 0JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Fawkon Walk
Hoddesdon
Hertfordshire
EN11 8TJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
15 August 2001Return made up to 05/08/01; full list of members (6 pages)
17 October 2000Return made up to 05/08/00; full list of members (6 pages)
17 October 2000Ad 10/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 August 2000Registered office changed on 25/08/00 from: west hill house 6 swains lane london N6 6QS (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 August 1999Incorporation (17 pages)