Company NameFuturtech Limited
Company StatusDissolved
Company Number04074439
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameRobert Simmons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Beavers
Hounslow
Middlesex
TW4 6EL
Secretary NameRhoda Simmons
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleSecretary
Correspondence Address48 Beavers Lane
Hayes
Middlesex
TW4 6EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address48 Beavers Lane
Hounslow
Middlesex
TW4 6EL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

1 at £1Robert Simmons
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,315
Current Liabilities£34,260

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (3 pages)
27 May 2015Application to strike the company off the register (3 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 April 2012Termination of appointment of Rhoda Simmons as a secretary (1 page)
21 April 2012Termination of appointment of Rhoda Simmons as a secretary (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Robert Simmons on 19 September 2010 (2 pages)
6 October 2010Director's details changed for Robert Simmons on 19 September 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
10 November 2008Return made up to 19/09/08; full list of members (3 pages)
10 November 2008Return made up to 19/09/08; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 January 2008Return made up to 19/09/07; full list of members (2 pages)
2 January 2008Return made up to 19/09/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
9 October 2006Return made up to 19/09/06; full list of members (2 pages)
9 October 2006Return made up to 19/09/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Return made up to 19/09/05; full list of members (2 pages)
12 October 2005Return made up to 19/09/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2004Return made up to 19/09/04; full list of members (6 pages)
15 September 2004Return made up to 19/09/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 September 2003Return made up to 19/09/03; no change of members (6 pages)
30 September 2003Return made up to 19/09/03; no change of members (6 pages)
17 December 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2001Return made up to 19/09/01; full list of members (6 pages)
1 November 2001Return made up to 19/09/01; full list of members (6 pages)
2 November 2000New secretary appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New secretary appointed (2 pages)
2 November 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 48 beavers lane hounslow middlesex TW4 6EL (1 page)
18 October 2000Registered office changed on 18/10/00 from: 48 beavers lane hounslow middlesex TW4 6EL (1 page)
18 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
18 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
19 September 2000Incorporation (12 pages)
19 September 2000Incorporation (12 pages)