Company NameFutro Systems Limited
Company StatusDissolved
Company Number04577005
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date25 July 2020 (3 years, 8 months ago)
Previous NameRumpelstilskin Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul McKen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(2 days after company formation)
Appointment Duration17 years, 9 months (closed 25 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Welham Road
London
SW16 6QH
Secretary NameZuza McKen
NationalityBritish
StatusClosed
Appointed01 November 2002(2 days after company formation)
Appointment Duration17 years, 9 months (closed 25 July 2020)
RoleCompany Director
Correspondence Address113 Welham Road
London
SW16 6QH
Director NameMr Axel Segebrecht
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2012)
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence Address30 Mead Side Park Drive
Woking
Surrey
GU22 7NQ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitefutro-systems.com

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Paul Mcken
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,052
Cash£666
Current Liabilities£142,769

Accounts

Latest Accounts28 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End27 December

Filing History

30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 28 December 2016 (2 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 28 December 2015 (4 pages)
8 June 2016Amended total exemption small company accounts made up to 28 December 2014 (8 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Total exemption small company accounts made up to 28 December 2014 (4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
16 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
20 July 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
9 April 2015Total exemption small company accounts made up to 30 December 2013 (4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
8 October 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Termination of appointment of Axel Segebrecht as a director (1 page)
3 May 2012Registered 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 2012Registered 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 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Appointment of Mr Axel Segebrecht as a director (2 pages)
15 December 2009Director's details changed for Paul Mcken on 30 October 2009 (2 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 March 2009Memorandum and Articles of Association (22 pages)
28 February 2009Company name changed rumpelstilskin LIMITED\certificate issued on 05/03/09 (3 pages)
27 February 2009Return made up to 30/10/08; full list of members (3 pages)
24 February 2009Registered office changed on 24/02/2009 from 29 carlton crescent southampton hampshire SO15 2EW (1 page)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 December 2008Registered office changed on 12/12/2008 from 117 exeter road harrow middlesex HA2 9PQ (1 page)
7 December 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 April 2007Return made up to 30/10/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2006Return made up to 30/10/05; full list of members (6 pages)
19 October 2005Return made up to 30/10/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 October 2003Registered office changed on 15/10/03 from: 22 dinsmore road london SW12 9PS (1 page)
7 November 2002Registered office changed on 07/11/02 from: 376 euston road london NW1 3BL (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
30 October 2002Incorporation (15 pages)