Company NameFuturesoft Consultants Limited
Company StatusDissolved
Company Number06296195
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameOlajide Sanu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address53b Glengarry Road
London
SE22 8QA
Secretary NameMs Sunita Chandnani
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 61 East Dulwich Road
London
SE22 9AP
Secretary NameTamasa Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address11 Burford Road (Suite 117-118)
Stratford
London
E15 2ST

Location

Registered Address53b Glengarry Road
London
SE22 8QA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1
(4 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1
(4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Olajide Sanu on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Olajide Sanu on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Olajide Sanu on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 August 2009Secretary's Change of Particulars / sunita chandnani / 01/10/2008 / Title was: , now: ms; HouseName/Number was: , now: 61; Street was: 53B glengarry road, now: east dulwich road; Post Code was: SE22 8QA, now: SE22 9AP (2 pages)
26 August 2009Return made up to 28/06/09; full list of members (3 pages)
26 August 2009Return made up to 28/06/09; full list of members (3 pages)
26 August 2009Secretary's change of particulars / sunita chandnani / 01/10/2008 (2 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 August 2008Return made up to 28/06/08; full list of members (3 pages)
28 August 2008Return made up to 28/06/08; full list of members (3 pages)
21 February 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007New secretary appointed (1 page)
23 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
23 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
28 June 2007Incorporation (17 pages)
28 June 2007Incorporation (17 pages)