Wilmington
Delaware
19803
Director Name | Christian Laekamp |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2002(10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2005) |
Role | Consultant |
Correspondence Address | Riverside View Stennard Island Wakefield WF1 5DL |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(10 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | Christian Laekamp |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2010) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Director Name | Katja Mueller |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2009(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2010) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Secretary Name | Christian Laekamp |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 January 2009(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Director Name | Christian Laekamp |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2014) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Director Name | Katja Mueller |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2014) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | ZCA Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2009) |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Director Name | ZCM Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2009) |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Director Name | ZCM Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2010) |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Secretary Name | ZCA Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2010) |
Correspondence Address | 85-87 Bayham Street Camden Town London NW1 0AG |
Website | futuramax.com |
---|
Registered Address | 85-87 Bayham Street Camden Town London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Futuramax Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,228 |
Current Liabilities | £51,086 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Voluntary strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
5 September 2014 | Change of name notice (2 pages) |
5 September 2014 | Company name changed futuramax LTD\certificate issued on 05/09/14 (2 pages) |
18 June 2014 | Termination of appointment of Christian Laekamp as a director (1 page) |
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Katja Mueller as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 November 2013 | Appointment of Futuramax Llc as a director (2 pages) |
18 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
28 October 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Termination of appointment of Zca Ltd as a secretary (1 page) |
24 September 2010 | Appointment of Katja Mueller as a director (2 pages) |
24 September 2010 | Appointment of Christian Laekamp as a director (2 pages) |
24 September 2010 | Termination of appointment of Zcm Ltd as a director (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 March 2010 | Appointment of Zca Ltd as a secretary (2 pages) |
5 March 2010 | Appointment of Zcm Ltd as a director (2 pages) |
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Termination of appointment of Christian Laekamp as a secretary (1 page) |
23 February 2010 | Termination of appointment of Katja Mueller as a director (1 page) |
23 February 2010 | Termination of appointment of Christian Laekamp as a director (1 page) |
22 October 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
9 October 2009 | Director's details changed for Katja Mueller on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Christian Laekamp on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Christian Laekamp on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Christian Laekamp on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christian Laekamp on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Katja Mueller on 9 October 2009 (2 pages) |
6 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
3 February 2009 | Director appointed katja mueller (1 page) |
2 February 2009 | Appointment terminated director zcm LTD (1 page) |
2 February 2009 | Secretary appointed christian laekamp (1 page) |
2 February 2009 | Appointment terminated secretary zca LTD (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 November 2008 | Director's change of particulars / christian laekamp / 23/10/2008 (1 page) |
21 February 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 January 2007 | Ad 13/06/06--------- £ si 1500@1=1500 (1 page) |
5 January 2007 | £ nc 1000/2500 13/06/06 (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 March 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Return made up to 03/01/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
25 November 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (2 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 February 2003 | Return made up to 03/01/03; full list of members (5 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 29 harley street london W1G 9QR (2 pages) |
25 November 2002 | Director resigned (2 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (2 pages) |
25 November 2002 | Resolutions
|
3 January 2002 | Incorporation (9 pages) |