Ilford
Essex
IG6 2HE
Director Name | Douglas Bernard Wells |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hill Crescent Totteridge London N20 8HB |
Secretary Name | Douglas Bernard Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2009(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hill Crescent Totteridge London N20 8HB |
Director Name | John Ingman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westcar Lane Walton On Thames Surrey KT12 5ER |
Secretary Name | Gillian Margaret Ingman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Westcar Lane Walton On Thames Surrey KT12 5ER |
Secretary Name | Mr John Howard Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Malvern Road Hockley Essex SS5 5JA |
Director Name | Mr John Howard Bull |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Malvern Road Hockley Essex SS5 5JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.futuress.net |
---|
Registered Address | 9 Devonshire Square London EC2M 4YF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Catherine Bridget Wells 16.67% Ordinary |
---|---|
2 at £1 | Douglas Bernard Wells 16.67% Ordinary |
2 at £1 | Gillian Margaret Ingman 16.67% Ordinary |
2 at £1 | Howard Maurice Mather 16.67% Ordinary |
2 at £1 | John Ingman 16.67% Ordinary |
2 at £1 | Loretta Gloria Mather 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,464 |
Cash | £954 |
Current Liabilities | £152,927 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Micro company accounts made up to 31 December 2014 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 October 2012 | Annual return made up to 13 September 2012 (14 pages) |
15 March 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
13 February 2012 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (18 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
27 January 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (10 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from west wing fifth floor new city cloisters 196 old street london EC1V 9FR (1 page) |
22 May 2009 | Return made up to 13/09/08; full list of members (4 pages) |
19 May 2009 | Secretary appointed douglas bernard wells (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 October 2008 | Return made up to 13/09/07; no change of members (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: unit 3A 9 long street london E2 8HJ (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
8 November 2005 | New director appointed (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 October 2005 | Return made up to 13/09/05; full list of members (8 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: unit 3A 9 long street london E2 8HJ (1 page) |
23 May 2005 | Director resigned (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 20 westcar lane walton on thames surrey KT12 5ER (1 page) |
24 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
17 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 55 fullwell avenue ilford essex IG6 2HE (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
13 September 2002 | Incorporation (16 pages) |