Company NameFuture Gain Holdings Limited
Company StatusDissolved
Company Number04817380
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NamesC R H Group Limited and Residential And Hotels Group Ltd

Business Activity

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

Directors

Director NameMr Andrew Charles Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2003(5 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 07 November 2017)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address407 Milliners House Eastfields Avenue
London
SW18 1LP
Director NameMr Elliot Paul Shave
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(5 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 07 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Burnet Close
West End
Woking
Surrey
GU24 9PB
Secretary NameMr Elliot Paul Shave
NationalityBritish
StatusResigned
Appointed20 December 2003(5 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 05 July 2017)
RoleFiancial Controller
Country of ResidenceEngland
Correspondence Address3 Burnet Close
West End
Woking
Surrey
GU24 9PB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 Clifford Street
London
W1S 2FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Andrew Charles Williams
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Elliot Paul Shave as a secretary on 5 July 2017 (1 page)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(5 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(5 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 February 2011Registered office address changed from 3 Burnet Close West End Woking Surrey GU24 9PB United Kingdom on 28 February 2011 (1 page)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 July 2009Return made up to 02/07/09; full list of members (3 pages)
28 July 2009Director's change of particulars / andrew williams / 15/04/2009 (1 page)
28 July 2009Registered office changed on 28/07/2009 from nash house st george street london W1S 2FQ (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 May 2009Director appointed elliott paul shave (2 pages)
23 October 2008Company name changed residential and hotels group LTD\certificate issued on 24/10/08 (2 pages)
1 August 2008Registered office changed on 01/08/2008 from the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page)
2 July 2008Director's change of particulars / andrew williams / 26/02/2008 (1 page)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 May 2008Secretary's change of particulars / elliot shave / 28/04/2008 (1 page)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
29 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 July 2006Return made up to 02/07/06; full list of members (6 pages)
13 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 July 2005Return made up to 02/07/05; full list of members (6 pages)
11 January 2005Secretary's particulars changed (1 page)
17 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
21 July 2004Return made up to 02/07/04; full list of members (6 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
12 December 2003Company name changed c r h group LIMITED\certificate issued on 12/12/03 (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
2 July 2003Incorporation (9 pages)