Company NameFutureblaze Limited
Company StatusDissolved
Company Number05251972
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameRagni Naidu
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millfields
Sunbury On Thames
Middlesex
TW16 7HL
Secretary NameRukmani Raju
NationalityFijian
StatusClosed
Appointed19 October 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address4 Millfields
Sunbury On Thames
Middlesex
TW16 7HL
Director NameMr Sheeraz Hussain
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed01 July 2014(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Penton Street
London
N1 9PS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThe Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

80 at £1Ragni Naidu
80.00%
Ordinary
20 at £1Sheeraz Hussain
20.00%
Ordinary

Financials

Year2014
Net Worth£98,343
Cash£15,689
Current Liabilities£80,228

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

8 December 2004Delivered on: 22 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
7 August 2014Appointment of Mr Sheeraz Hussain as a director on 1 July 2014 (2 pages)
7 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
7 August 2014Appointment of Mr Sheeraz Hussain as a director on 1 July 2014 (2 pages)
29 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-29
(4 pages)
29 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-29
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 December 2009Director's details changed for Ragni Naidu on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Ragni Naidu on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 January 2009Return made up to 06/10/08; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 February 2008Return made up to 06/10/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 February 2007Return made up to 06/10/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 October 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
17 October 2005Return made up to 06/10/05; full list of members (2 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: the pavilion rosslyn cresent harrow middlesex HA1 2SZ (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 October 2004Director resigned (1 page)
6 October 2004Incorporation (16 pages)