London
SW16 6QH
Secretary Name | Zuza McKen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(2 days after company formation) |
Appointment Duration | 17 years, 9 months (closed 25 July 2020) |
Role | Company Director |
Correspondence Address | 113 Welham Road London SW16 6QH |
Director Name | Mr Axel Segebrecht |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2012) |
Role | Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mead Side Park Drive Woking Surrey GU22 7NQ |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | futro-systems.com |
---|
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Paul Mcken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,052 |
Cash | £666 |
Current Liabilities | £142,769 |
Latest Accounts | 28 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 December |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Micro company accounts made up to 28 December 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 28 December 2015 (4 pages) |
8 June 2016 | Amended total exemption small company accounts made up to 28 December 2014 (8 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
20 July 2015 | Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB on 20 July 2015 (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2015 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET United Kingdom on 8 October 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Termination of appointment of Axel Segebrecht as a director (1 page) |
3 May 2012 | Registered office address changed from C/O Tim Lyons & Co Limited 29 Carlton Crescent Southampton Hampshire SO15 2EW Uk on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Tim Lyons & Co Limited 29 Carlton Crescent Southampton Hampshire SO15 2EW Uk on 3 May 2012 (1 page) |
17 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Appointment of Mr Axel Segebrecht as a director (2 pages) |
15 December 2009 | Director's details changed for Paul Mcken on 30 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 March 2009 | Memorandum and Articles of Association (22 pages) |
28 February 2009 | Company name changed rumpelstilskin LIMITED\certificate issued on 05/03/09 (3 pages) |
27 February 2009 | Return made up to 30/10/08; full list of members (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 29 carlton crescent southampton hampshire SO15 2EW (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 117 exeter road harrow middlesex HA2 9PQ (1 page) |
7 December 2007 | Return made up to 30/10/07; no change of members
|
7 June 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 April 2007 | Return made up to 30/10/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 January 2006 | Return made up to 30/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 30/10/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members
|
15 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 22 dinsmore road london SW12 9PS (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 376 euston road london NW1 3BL (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
30 October 2002 | Incorporation (15 pages) |