Company NameFuture Support Services Limited
Company StatusDissolved
Company Number04534373
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 8 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Howard Maurice Mather
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Fullwell Avenue
Ilford
Essex
IG6 2HE
Director NameDouglas Bernard Wells
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hill Crescent
Totteridge
London
N20 8HB
Secretary NameDouglas Bernard Wells
NationalityBritish
StatusClosed
Appointed04 January 2009(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 25 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hill Crescent
Totteridge
London
N20 8HB
Director NameJohn Ingman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Westcar Lane
Walton On Thames
Surrey
KT12 5ER
Secretary NameGillian Margaret Ingman
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Westcar Lane
Walton On Thames
Surrey
KT12 5ER
Secretary NameMr John Howard Bull
NationalityBritish
StatusResigned
Appointed15 May 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Malvern Road
Hockley
Essex
SS5 5JA
Director NameMr John Howard Bull
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Malvern Road
Hockley
Essex
SS5 5JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.futuress.net

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Catherine Bridget Wells
16.67%
Ordinary
2 at £1Douglas Bernard Wells
16.67%
Ordinary
2 at £1Gillian Margaret Ingman
16.67%
Ordinary
2 at £1Howard Maurice Mather
16.67%
Ordinary
2 at £1John Ingman
16.67%
Ordinary
2 at £1Loretta Gloria Mather
16.67%
Ordinary

Financials

Year2014
Net Worth£50,464
Cash£954
Current Liabilities£152,927

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12
(19 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Micro company accounts made up to 31 December 2014 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 12
(14 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 12
(14 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Annual return made up to 13 September 2012 (14 pages)
15 March 2012Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (18 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Registered office changed on 07/08/2009 from west wing fifth floor new city cloisters 196 old street london EC1V 9FR (1 page)
22 May 2009Return made up to 13/09/08; full list of members (4 pages)
19 May 2009Secretary appointed douglas bernard wells (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2008Return made up to 13/09/07; no change of members (6 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 April 2007Secretary resigned;director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: unit 3A 9 long street london E2 8HJ (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Return made up to 13/09/06; full list of members (8 pages)
8 November 2005New director appointed (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 October 2005Return made up to 13/09/05; full list of members (8 pages)
23 August 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (2 pages)
23 May 2005Registered office changed on 23/05/05 from: unit 3A 9 long street london E2 8HJ (1 page)
23 May 2005Director resigned (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 20 westcar lane walton on thames surrey KT12 5ER (1 page)
24 September 2004Return made up to 13/09/04; full list of members (8 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2003Return made up to 13/09/03; full list of members (8 pages)
17 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 May 2003Registered office changed on 16/05/03 from: 55 fullwell avenue ilford essex IG6 2HE (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
13 September 2002Incorporation (16 pages)