Company NameFuturepaper Limited
Company StatusDissolved
Company Number03921681
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Directors

Director NameMichael Jeffrey Moses
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed24 February 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2001)
RoleDirector-Proposed
Correspondence AddressApp 702, 1702 Boiselle Ave
Monte Carlo
928500
Secretary NameMr Graham Lewis Julius
NationalityBritish
StatusClosed
Appointed24 February 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chalton Drive
London
N2 0QW
Director NameMr Graham Lewis Julius
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chalton Drive
London
N2 0QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
22 March 2000Director resigned (1 page)
7 March 2000Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2000Memorandum and Articles of Association (11 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
3 March 2000Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)