Company NameFuture Insight Accounting Ltd
Company StatusDissolved
Company Number07079033
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameYianni Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Michele Andrula Teresa Yianni
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleConsultant
Country of ResidenceKent
Correspondence AddressBexley House Bexley High Street
Bexley
Kent
DA5 1JX
Director NameMrs Susan Ann Hodgson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 26 May 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Croft Close
Chatham
Kent
ME5 8TT

Location

Registered AddressBexley House
Bexley High Street
Bexley
Kent
DA5 1JX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

99 at £0.01Michelle Yianni
99.00%
Ordinary
1 at £0.01Susan Hodgson
1.00%
Ordinary

Financials

Year2014
Net Worth-£191
Cash£1,165
Current Liabilities£18,958

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
26 July 2014Voluntary strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
6 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
30 July 2013Director's details changed for Mrs Susan Ann Hodgson on 1 October 2012 (2 pages)
30 July 2013Director's details changed for Mrs Susan Ann Hodgson on 1 October 2012 (2 pages)
30 July 2013Director's details changed for Miss Michele Andrula Teresa Yianni on 1 October 2012 (2 pages)
30 July 2013Director's details changed for Miss Michele Andrula Teresa Yianni on 1 October 2012 (2 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1
(4 pages)
8 October 2012Registered office address changed from C/O Future Insight Ltd Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Future Insight Ltd Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom on 8 October 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Registered office address changed from 119 Sutherland Avenue Welling Kent DA16 2NN on 13 August 2012 (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
2 April 2012Director's details changed for Miss Michele Andrula Teresa Yianni on 1 January 2012 (2 pages)
2 April 2012Appointment of Mrs Susan Ann Hodgson as a director on 1 January 2012 (2 pages)
2 April 2012Director's details changed for Miss Michele Andrula Teresa Yianni on 1 January 2012 (2 pages)
2 April 2012Appointment of Mrs Susan Ann Hodgson as a director on 1 January 2012 (2 pages)
2 April 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Company name changed yianni consultancy LIMITED\certificate issued on 01/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-01
(3 pages)
1 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
13 January 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)