London
W1W 8DH
Secretary Name | Miss Natalie Alberta Dusey |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Elswick Street Fulham London SW6 2QR |
Secretary Name | Shilpa Vivek Parihar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2015) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Heidi Elliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Cargil Management Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2019) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | futurecapitalpartners.com |
---|---|
Email address | [email protected] |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Future Capital Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£409,006 |
Current Liabilities | £41,441 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
---|---|
9 March 2017 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017 (1 page) |
8 March 2017 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 July 2016 | Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page) |
20 July 2016 | Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page) |
3 June 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
3 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages) |
3 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page) |
3 June 2016 | Audit exemption subsidiary accounts made up to 26 October 2014 (14 pages) |
24 May 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (5 pages) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (5 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
11 November 2014 | Auditor's resignation (1 page) |
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
18 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
6 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages) |
2 June 2014 | Audit exemption subsidiary accounts made up to 29 April 2013 (13 pages) |
2 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (1 page) |
2 May 2014 | Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages) |
13 March 2014 | Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Full accounts made up to 30 April 2011 (16 pages) |
17 January 2012 | Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of Natalie Alberta Dusey as a secretary (2 pages) |
9 February 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
12 November 2010 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
12 November 2010 | Appointment of Heidi Elliss as a secretary (3 pages) |
21 October 2010 | Incorporation
|