Company NameFuture Bright Projects Limited
Company StatusDissolved
Company Number07258542
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Ranju Espinosa Merino
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 The Square
Loughton
Essex
IG10 3FE
Secretary NameMr Jonathan Espinosa Minuesa
StatusClosed
Appointed01 June 2012(2 years after company formation)
Appointment Duration3 years, 4 months (closed 16 October 2015)
RoleCompany Director
Correspondence Address35 The Square
Loughton
Essex
IG10 3FE

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Espinosa Minuesa
50.00%
Ordinary B
1 at £1Ranju Espinosa Merino
50.00%
Ordinary A

Financials

Year2014
Net Worth£51,624
Cash£110,159
Current Liabilities£76,756

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Return of final meeting in a members' voluntary winding up (7 pages)
7 May 2015Liquidators statement of receipts and payments to 2 April 2015 (7 pages)
7 May 2015Liquidators statement of receipts and payments to 2 April 2015 (7 pages)
7 May 2015Liquidators' statement of receipts and payments to 2 April 2015 (7 pages)
17 April 2014Liquidators statement of receipts and payments to 2 April 2014 (8 pages)
17 April 2014Liquidators' statement of receipts and payments to 2 April 2014 (8 pages)
17 April 2014Liquidators statement of receipts and payments to 2 April 2014 (8 pages)
22 April 2013Registered office address changed from C/O C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 22 April 2013 (2 pages)
18 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2013Declaration of solvency (3 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 November 2012Director's details changed for Ranju Espinosa Merino on 27 November 2012 (2 pages)
28 November 2012Secretary's details changed for Mr Jonathan Espinosa Minuesa on 27 November 2012 (2 pages)
12 September 2012Appointment of Mr Jonathan Espinosa Minuesa as a secretary (2 pages)
24 May 2012Amended accounts made up to 31 May 2011 (9 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(4 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
30 June 2011Registered office address changed from C/O Hazlems Fenton Llp 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 30 June 2011 (1 page)
30 June 2011Registered office address changed from C/O C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 30 June 2011 (1 page)
29 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 2
(3 pages)
29 June 2011Director's details changed for Ranju Chadda on 18 May 2011 (2 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)