Company NameFuture Value Properties Limited
Company StatusDissolved
Company Number04201007
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameRebel Belle London (Retail) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClaudia Christel Peifer-Stafford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 60 571 Finchley Road
London
NW3 7BN
Secretary NameDavid Selwyn Stafford
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 60 571 Finchley Road
London
NW3 7BN
Director NameDavid Selwyn Stafford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 60 571 Finchley Road
London
NW3 7BN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 60
571 Finchley Road
London
NW3 7BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (1 page)
25 May 2006Director resigned (1 page)
13 May 2005Return made up to 18/04/05; full list of members (2 pages)
11 May 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
18 August 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Registered office changed on 09/07/04 from: 1ST floor 102 belsize lane london NW3 5BB (1 page)
9 March 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
15 August 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
7 May 2003Return made up to 18/04/03; full list of members (7 pages)
11 December 2002Registered office changed on 11/12/02 from: spectrum house no 3 32-34 gordon house road london NW5 1LP (1 page)
27 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
22 May 2002Director's particulars changed (1 page)
3 May 2002Return made up to 18/04/02; full list of members (6 pages)
18 April 2002Company name changed rebel belle london (retail) limi ted\certificate issued on 18/04/02 (3 pages)
15 June 2001Ad 18/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)