Company NameFuture Associates Limited
Company StatusDissolved
Company Number04450872
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRamesh Patel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2006)
RoleComp Director
Correspondence Address58c Kensington Gardens
Ilford
IG1 3EL
Secretary NameJayanath Almeida
NationalityBritish
StatusClosed
Appointed15 January 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2006)
RoleSecretary
Correspondence Address58c Kensington Gardens
Ilford
Essex
IG1 3EL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address58c Kensington Gardens
Ilford
Essex
IG1 3EL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£490

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
20 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 May 2004Return made up to 29/05/04; full list of members (6 pages)
9 June 2003Return made up to 29/05/03; full list of members (6 pages)
8 February 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)