Company NameLn Futures Limited
Company StatusDissolved
Company Number04171751
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)
Previous NamesMideast Metals Limited and Gryphon Futures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameKevin John Rhodes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lankester Square
Eastlands Way
Oxted
Surrey
RH8 0LJ
Secretary NameKevin John Rhodes
NationalityBritish
StatusClosed
Appointed29 April 2003(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lankester Square
Eastlands Way
Oxted
Surrey
RH8 0LJ
Director NameMr Nigel Kenneth Dentoom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 27 November 2012)
RoleCommodity Dealer
Country of ResidenceEngland
Correspondence AddressElden Lodge
Longaford Way Hutton
Brentwood
Essex
CM13 2LT
Director NameMr Nicholas Kenneth Harold John
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCommodity Trader
Country of ResidenceWales
Correspondence Address1a Ridgeway Avenue
Newport
Gwent
NP20 5AJ
Wales
Secretary NameDetlev Buecken
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFloraweg 15
Buonas
Zug
6343
Secretary NameMark Stuart Tyler
NationalityBritish
StatusResigned
Appointed01 June 2001(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address8 Vishwell Road
Canton
Cardiff
South Wales
CF5 1GE
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (4 pages)
2 August 2012Application to strike the company off the register (4 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1,000
(5 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1,000
(5 pages)
3 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1,000
(5 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 November 2010Registered office address changed from 81 Gracechurch Street London EC3V 0AU on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 81 Gracechurch Street London EC3V 0AU on 15 November 2010 (1 page)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 December 2008 (6 pages)
30 October 2009Full accounts made up to 31 December 2008 (6 pages)
30 March 2009Registered office changed on 30/03/2009 from suite 902 exchange tower 1 harbour exchange square london E14 9GE (1 page)
30 March 2009Registered office changed on 30/03/2009 from suite 902 exchange tower 1 harbour exchange square london E14 9GE (1 page)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 May 2008Full accounts made up to 31 December 2007 (13 pages)
29 May 2008Full accounts made up to 31 December 2007 (13 pages)
26 March 2008Return made up to 02/03/08; full list of members (3 pages)
26 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 February 2008Memorandum and Articles of Association (12 pages)
19 February 2008Memorandum and Articles of Association (12 pages)
15 February 2008Company name changed gryphon futures LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed gryphon futures LIMITED\certificate issued on 15/02/08 (2 pages)
15 September 2007Full accounts made up to 31 December 2006 (12 pages)
15 September 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Return made up to 02/03/07; full list of members (7 pages)
5 April 2007Return made up to 02/03/07; full list of members (7 pages)
7 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 March 2006Return made up to 02/03/06; full list of members (7 pages)
7 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
23 May 2005Return made up to 02/03/05; full list of members (7 pages)
23 May 2005Return made up to 02/03/05; full list of members (7 pages)
28 September 2004Full accounts made up to 31 December 2003 (11 pages)
28 September 2004Full accounts made up to 31 December 2003 (11 pages)
15 March 2004Return made up to 02/03/04; full list of members (7 pages)
15 March 2004Return made up to 02/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 October 2003Registered office changed on 10/10/03 from: chester house 17 gold tops newport NP20 4PH (1 page)
10 October 2003Registered office changed on 10/10/03 from: chester house 17 gold tops newport NP20 4PH (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed;new director appointed (1 page)
6 May 2003New secretary appointed;new director appointed (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
12 March 2003Return made up to 02/03/03; full list of members (6 pages)
12 March 2003Return made up to 02/03/03; full list of members (6 pages)
16 August 2002Full accounts made up to 31 December 2001 (9 pages)
16 August 2002Full accounts made up to 31 December 2001 (9 pages)
8 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 March 2002Return made up to 02/03/02; full list of members (6 pages)
13 February 2002Ad 02/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2002Ad 02/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2001Registered office changed on 20/12/01 from: 17 gold tops newport gwent NP20 4PH (1 page)
20 December 2001Registered office changed on 20/12/01 from: 17 gold tops newport gwent NP20 4PH (1 page)
21 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
2 May 2001Company name changed mideast metals LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed mideast metals LIMITED\certificate issued on 02/05/01 (2 pages)
8 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (15 pages)
2 March 2001Incorporation (15 pages)