Company NameFuture Tech ICT Limited
Company StatusDissolved
Company Number05593470
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameJaafar Milani
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Boycroft Avenue
London
NW9 8AP
Secretary NameImad Nazha
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleSecretary
Correspondence Address17 Maple Grove
Kingsbury
NW9 8RD
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressScotish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at 1Jaffar Milani
100.00%
Ordinary

Financials

Year2014
Turnover£531,801
Gross Profit£19,715
Net Worth-£32,300
Cash£382
Current Liabilities£59,761

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2009Return made up to 14/10/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
12 December 2007Return made up to 14/10/07; full list of members (2 pages)
3 November 2006Return made up to 14/10/06; full list of members (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 October 2005Incorporation (14 pages)