Company NameFuture Constructions Limited
Company StatusDissolved
Company Number06767075
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 3 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Geoffrey Jack Jankowski
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Church Lane, Loughton
Milton Keynes
Buckinghamshire
MK5 8AS
Secretary NameMr Geoffrey Jack Jankowski
NationalityBritish
StatusClosed
Appointed26 January 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Church Lane, Loughton
Milton Keynes
Buckinghamshire
MK5 8AS
Director NameDaniel Fernandez
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Hayburn Road
Swindon
Wiltshire
SN25 2GE
Director NameSara Fernandez
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Britten Road
Abbey Manor
Swindon
Wiltshire
SN25 2MQ
Director NameMr Peter Ian Walker Marsden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressMoor Farm
Ashton Road
Minety
Wilts
SN16 9QP
Director NameAlvin Felix Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Britten Road
Abbey Manor
Swindon
Wiltshire
SN25 2MQ
Secretary NameSara Fernandez
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Britten Road
Abbey Manor
Swindon
Wiltshire
SN25 2MQ
Director NameMr Brian Kenneth Lord
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Burnt Hill Way
Farnham
GU10 4RP

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Registered office address changed from C/O Mr G Jankowski 12 Trull Farm Buildings Trull Tetbury Gloucestershire GL8 8SQ on 10 August 2010 (1 page)
10 August 2010Registered office address changed from C/O Mr G Jankowski 12 Trull Farm Buildings Trull Tetbury Gloucestershire GL8 8SQ on 10 August 2010 (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Registered office address changed from 9 Trull Farm Buildings Trull Tetbury Glos GL8 8SQ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 9 Trull Farm Buildings Trull Tetbury Glos GL8 8SQ on 3 March 2010 (1 page)
3 March 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Registered office address changed from 9 Trull Farm Buildings Trull Tetbury Glos GL8 8SQ on 3 March 2010 (1 page)
3 March 2010Register inspection address has been changed (1 page)
2 March 2010Termination of appointment of Brian Lord as a director (1 page)
2 March 2010Termination of appointment of Brian Lord as a director (1 page)
2 June 2009Appointment Terminated Director peter marsden (1 page)
2 June 2009Appointment terminated director peter marsden (1 page)
7 February 2009Appointment Terminated Director daniel fernandez (1 page)
7 February 2009Director and secretary appointed geoffrey jack jankowski (2 pages)
7 February 2009Appointment Terminated Director alvin taylor (1 page)
7 February 2009Appointment terminated director alvin taylor (1 page)
7 February 2009Appointment terminate, director and secretary sara fernandez logged form (1 page)
7 February 2009Director appointed brian kenneth lord (2 pages)
7 February 2009Appointment terminated director daniel fernandez (1 page)
7 February 2009Director and secretary appointed geoffrey jack jankowski (2 pages)
7 February 2009Director appointed brian kenneth lord (2 pages)
7 February 2009Appointment Terminate, Director And Secretary Sara Fernandez Logged Form (1 page)
19 January 2009Registered office changed on 19/01/2009 from moor farm ashton road minety wiltshire SN16 9QP united kingdom (1 page)
19 January 2009Ad 05/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 January 2009Director appointed daniel fernandez (2 pages)
19 January 2009Secretary appointed sara fernandez (2 pages)
19 January 2009Director appointed sara fernandez (2 pages)
19 January 2009Ad 05/12/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
19 January 2009Secretary appointed sara fernandez (2 pages)
19 January 2009Director appointed daniel fernandez (2 pages)
19 January 2009Director appointed alvin felix taylor (2 pages)
19 January 2009Director appointed sara fernandez (2 pages)
19 January 2009Registered office changed on 19/01/2009 from moor farm ashton road minety wiltshire SN16 9QP united kingdom (1 page)
19 January 2009Director appointed alvin felix taylor (2 pages)
5 December 2008Incorporation (9 pages)
5 December 2008Incorporation (9 pages)