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, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Graham Alan Tull |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
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 | 12 March 2002(same day as company formation) |
Role | Director Futronics |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Julia Lorraine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 year after company formation) |
Appointment Duration | 10 months (resigned 03 February 2004) |
Role | Pa To Director |
Correspondence Address | 20 Stablecourt Croydon Road Caterham CR3 6PS |
Secretary Name | Kara Janine Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 year, 10 months 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, 3 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, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
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, 4 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 | 12 March 2002(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Website | futronicsgroup.com |
---|
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 |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2016 | Voluntary strike-off action has been suspended (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 international 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 Graham Alan Tull 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) |
19 August 2015 | Appointment of Mr Colin Leslie Ellis as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Graham Alan Tull 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) |
10 June 2015 | Annual return made up to 12 March 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) |
4 June 2014 | Termination of appointment of Graham Tull as a director (1 page) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
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 | 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 | 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) |
6 June 2013 | Director's details changed for Anthony Dennis Parfitt on 6 June 2013 (2 pages) |
11 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Current accounting period extended from 31 March 2013 to 31 July 2013 (3 pages) |
2 August 2012 | Appointment of Graham Alan Tull as a director (3 pages) |
2 August 2012 | Appointment of Mr Colin Leslie Ellis as a director (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) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Annual return made up to 12 March 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) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Director's change of particulars / anthony parfitt / 12/03/2009 (1 page) |
23 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Appointment terminated secretary ann higgs (1 page) |
26 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
26 May 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 June 2004 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 12/03/04; full list of members (5 pages) |
5 May 2004 | Director resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: airport house purley way croydon surrey CR0 0XZ (1 page) |
29 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Return made up to 12/03/03; full list of members
|
12 March 2002 | Incorporation (12 pages) |