Company NameSistemi Futura Ltd
Company StatusDissolved
Company Number06354918
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameEdistar Investments Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Giorgio Ferraguto
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed05 July 2012(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Valerio Ferraguto
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed05 July 2012(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Secretary NameMr Peter George Bradley
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Heron Way
Upminster
Essex
RM14 1EF
Director NameHamilton Directors Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 2018)
Correspondence Address12 Bridewell Place Third Floor East
London
EC4V 6AP

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,115
Cash£12,201
Current Liabilities£27,731

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
30 January 2018Termination of appointment of Lincoln Secretaries Limited as a secretary on 26 January 2018 (1 page)
1 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
1 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
24 October 2017Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page)
24 October 2017Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • EUR 100
(4 pages)
5 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • EUR 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • EUR 100
(4 pages)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • EUR 100
(4 pages)
2 September 2014Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • EUR 100
(5 pages)
30 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • EUR 100
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
13 July 2012Company name changed edistar investments LTD\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2012Appointment of Mr Valerio Ferraguto as a director (2 pages)
13 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • EUR 100
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • EUR 100
(3 pages)
13 July 2012Appointment of Mr Valerio Ferraguto as a director (2 pages)
13 July 2012Appointment of Mr Giorgio Ferraguto as a director (2 pages)
13 July 2012Termination of appointment of Douglas Hulme as a director (1 page)
13 July 2012Appointment of Mr Giorgio Ferraguto as a director (2 pages)
13 July 2012Termination of appointment of Douglas Hulme as a director (1 page)
13 July 2012Company name changed edistar investments LTD\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 August 2011 (14 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 August 2011 (14 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(5 pages)
12 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(5 pages)
26 July 2011Termination of appointment of Peter Bradley as a secretary (1 page)
26 July 2011Appointment of Lincoln Secretaries Limited as a secretary (2 pages)
26 July 2011Appointment of Lincoln Secretaries Limited as a secretary (2 pages)
26 July 2011Termination of appointment of Peter Bradley as a secretary (1 page)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
10 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 September 2009Return made up to 29/08/09; full list of members (3 pages)
25 September 2009Return made up to 29/08/09; full list of members (3 pages)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 October 2008Return made up to 29/08/08; full list of members (5 pages)
1 October 2008Return made up to 29/08/08; full list of members (5 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2007Incorporation (21 pages)
29 August 2007Incorporation (21 pages)