Company NameD & T Futures Limited
Company StatusDissolved
Company Number04888391
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Darren Michael Carless
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address35 Lanthorne Close
Broxbourne
Herts
EN10 7NR
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameRidgell & Co Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressHighwood Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT

Location

Registered Address11 Whitchurch Parade, Whitchurch Lane
Edgware
Middlesex
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,624
Current Liabilities£5,245

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Termination of appointment of Ridgell & Co Limited as a secretary on 2 January 2013 (1 page)
11 February 2013Termination of appointment of Darren Michael Carless as a director on 2 February 2013 (1 page)
11 February 2013Termination of appointment of Ridgell & Co Limited as a secretary on 2 January 2013 (1 page)
11 February 2013Termination of appointment of Darren Michael Carless as a director on 2 February 2013 (1 page)
16 January 2013Registered office address changed from High Wood Newbiggen Street Thaxted Essex CM6 2QT on 16 January 2013 (1 page)
9 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(4 pages)
9 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(4 pages)
9 October 2012Director's details changed for Darren Michael Carless on 17 January 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 October 2010Secretary's details changed for Ridgell & Co Limited on 1 January 2010 (2 pages)
3 October 2010Director's details changed for Darren Michael Carless on 1 January 2010 (2 pages)
3 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Darren Michael Carless on 1 January 2010 (2 pages)
3 October 2010Secretary's details changed for Ridgell & Co Limited on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 04/09/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 September 2007Return made up to 04/09/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 September 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 04/09/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 August 2004Return made up to 04/09/04; full list of members (6 pages)
20 September 2003Director resigned (1 page)
20 September 2003Registered office changed on 20/09/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
20 September 2003Secretary resigned (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
4 September 2003Incorporation (17 pages)