Company NameFuture Real Estate Limited
Company StatusDissolved
Company Number07291933
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameMDF Construction Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMrs Benedetta Gobbi Frattini
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2010(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 August 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressResidenza Ai Castagni
Arosio
6939
Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed30 July 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2016)
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG

Location

Registered Address56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Aaron Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,692
Cash£147
Current Liabilities£369

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Notification of a person with significant control statement (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(7 pages)
9 August 2016Termination of appointment of a director (1 page)
9 August 2016Termination of appointment of a secretary (1 page)
8 August 2016Register inspection address has been changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 85 Springfield Road Chelmsford CM2 6JL (1 page)
5 July 2016Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 85 Springfield Road Chelmsford CM2 6JL on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Woodford Services Limited as a secretary on 25 June 2016 (1 page)
5 July 2016Appointment of Mrs Pamela Randall as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Andreea Ecaterina Mocanu as a director on 25 June 2016 (1 page)
12 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(5 pages)
18 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
30 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
16 September 2010Company name changed mdf construction LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
16 September 2010Change of name notice (2 pages)
15 September 2010Termination of appointment of Benedetta Gobbi Frattini as a director (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register inspection address has been changed (1 page)
2 August 2010Appointment of Mrs Benedetta Gobbi Frattini as a director (2 pages)
2 August 2010Appointment of Woodford Services Limited as a secretary (2 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)