Company NameD.J. Futures Limited
Company StatusDissolved
Company Number04565283
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Dickson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleFutures Trader
Country of ResidenceEngland
Correspondence Address16 Upper Park Road
St Leonards On Sea
East Sussex
TN37 6SL
Secretary NameLeanda Dickson
NationalityBritish
StatusClosed
Appointed16 October 2007(5 years after company formation)
Appointment Duration5 years, 11 months (closed 24 September 2013)
RoleCompany Director
Correspondence Address16 Upper Park Road
St Leonards On Sea
Hastings
East Sussex
TN37 6SL
Secretary NameSarah Vickery
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address112 Nightingale Lane
London
E11 2EZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1David John Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,848
Cash£46,127
Current Liabilities£55,113

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
20 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(14 pages)
20 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(14 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
9 November 2010Secretary's details changed for Leanda Goodwin on 13 February 2009 (1 page)
9 November 2010Secretary's details changed for Leanda Goodwin on 13 February 2009 (1 page)
9 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (12 pages)
9 November 2010Director's details changed for David John Dickson on 30 June 2009 (1 page)
9 November 2010Director's details changed for David John Dickson on 30 June 2009 (1 page)
9 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (12 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (9 pages)
3 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 November 2008Return made up to 17/10/08; full list of members (5 pages)
2 November 2008Return made up to 17/10/08; full list of members (5 pages)
12 November 2007Return made up to 17/10/07; no change of members (6 pages)
12 November 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
15 November 2006Return made up to 17/10/06; full list of members (6 pages)
15 November 2006Return made up to 17/10/06; full list of members (6 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 October 2005Return made up to 17/10/05; full list of members (6 pages)
31 October 2005Return made up to 17/10/05; full list of members (6 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
19 October 2004Return made up to 17/10/04; full list of members (6 pages)
19 October 2004Return made up to 17/10/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2003Return made up to 17/10/03; full list of members (6 pages)
15 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 November 2002Secretary's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: 110 station road north chingford london EN4 9NA (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: 110 station road north chingford london EN4 9NA (1 page)
5 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
24 October 2002Secretary resigned (2 pages)
24 October 2002Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 October 2002Secretary resigned (2 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2002Director resigned (2 pages)
24 October 2002Registered office changed on 24/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
24 October 2002Director resigned (2 pages)
17 October 2002Incorporation (14 pages)
17 October 2002Incorporation (14 pages)