London
EC1M 6BB
Director Name | Mr Colin Leslie Ellis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Andrew Anthony Baughan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Proprietor |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Julia Lorraine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 June 2003) |
Role | Pa To Directors |
Correspondence Address | 12 Winifred Road Coulsdon Surrey CR5 3JA |
Secretary Name | Kara Janine Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 76 Prince Charles Avenue Walderslade Chatham Kent ME5 8EY |
Secretary Name | Ann Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2008) |
Role | Secretary |
Correspondence Address | 10 Robinwood Drive Sevenoaks Kent TN15 0TA |
Director Name | Mr Colin Leslie Ellis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Roberts Mews Orpington Kent BR6 0JP |
Director Name | Mr Graham Alan Tull |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roberts Mews Orpington Kent BR6 0JP |
Secretary Name | A To Z Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Website | futronicsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6439990 |
Telephone region | Unknown |
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Futronics Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,565 |
Cash | £100 |
Current Liabilities | £465 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2016 | Application to strike the company off the register (4 pages) |
15 October 2015 | Company name changed futronics research and development LIMITED\certificate issued on 15/10/15
|
4 September 2015 | Director's details changed for Anthony Dennis Parfitt on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Anthony Dennis Parfitt on 4 September 2015 (2 pages) |
19 August 2015 | Appointment of Mr Colin Leslie Ellis as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Colin Leslie Ellis as a director on 9 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 504-506 Elder House Elder Gate Milton Keynes MK9 1LR to 1 Charterhouse Mews London EC1M 6BB on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 504-506 Elder House Elder Gate Milton Keynes MK9 1LR to 1 Charterhouse Mews London EC1M 6BB on 7 July 2015 (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 June 2015 | Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP to 504-506 Elder House Elder Gate Milton Keynes MK9 1LR on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP to 504-506 Elder House Elder Gate Milton Keynes MK9 1LR on 5 June 2015 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Termination of appointment of Graham Tull as a director (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
10 June 2013 | Termination of appointment of Colin Ellis as a director (1 page) |
6 June 2013 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Mr Graham Alan Tull on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Anthony Dennis Parfitt on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Graham Alan Tull on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Anthony Dennis Parfitt on 6 June 2013 (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 March 2013 | Director's details changed for Anthony Dennis Parfitt on 17 July 2012 (2 pages) |
11 March 2013 | Appointment of Mr Graham Alan Tull as a director (2 pages) |
11 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Appointment of Mr Colin Leslie Ellis as a director (2 pages) |
6 August 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
4 July 2012 | Registered office address changed from 12 Old Bond Street London W1S 4PW on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 12 Old Bond Street London W1S 4PW on 4 July 2012 (2 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Anthony Dennis Parfitt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Dennis Parfitt on 1 October 2009 (2 pages) |
27 February 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / anthony parfitt / 09/02/2009 (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
6 May 2008 | Appointment terminated secretary ann higgs (1 page) |
31 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
16 August 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
12 May 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
23 June 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director resigned (1 page) |
13 April 2004 | Company name changed futronics research developments LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Return made up to 22/01/04; full list of members (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: airport house purley way croydon surrey CR0 0XZ (1 page) |
25 March 2004 | Company name changed apb designs LIMITED\certificate issued on 25/03/04 (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Return made up to 22/01/03; full list of members
|
8 August 2002 | New secretary appointed (2 pages) |
22 January 2002 | Incorporation (13 pages) |