Company NameFuture Property Investments Limited
Company StatusDissolved
Company Number05693917
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Zev Simmons
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleInvestment Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Hallswelle Road
London
NW11 0DH
Secretary NameHillary Simmons
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Hallswelle Road
London
NW11 0DH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebayswaterholidaystudios.com

Location

Registered Address35 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

100 at £1Johnny Simmons
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,436
Cash£1,019
Current Liabilities£8,339

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 February

Filing History

25 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
25 November 2017Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 35 Hallswelle Road London NW11 0DH on 25 November 2017 (1 page)
17 August 2017Total exemption full accounts made up to 28 February 2016 (8 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 27 February 2015 (3 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
24 November 2015Registered office address changed from 35 Hallswelle Road London NW11 0DH to 50 Craven Park Road South Tottenham London N15 6AB on 24 November 2015 (1 page)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Zev Simmons on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Zev Simmons on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Return made up to 01/02/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 February 2008Return made up to 01/02/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 35 hallswelle road london NW11 0DH (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Registered office changed on 09/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 February 2006Director resigned (1 page)
1 February 2006Incorporation (16 pages)