Company NameFuture Advisory Services Limited
Company StatusDissolved
Company Number07415480
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameCargil Management Services Ltd. (Corporation)
StatusResigned
Appointed10 June 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2019)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitefuturecapitalpartners.com
Email address[email protected]

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Future Capital Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£409,006
Current Liabilities£41,441

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
9 March 2017Registered 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 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
5 December 2016Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 July 2016Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page)
20 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
11 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
3 June 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
3 June 2016Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages)
3 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page)
3 June 2016Audit exemption subsidiary accounts made up to 26 October 2014 (14 pages)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (5 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (5 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
11 November 2014Auditor's resignation (1 page)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
18 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages)
18 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
6 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (13 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (1 page)
2 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (4 pages)
2 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
6 February 2013Full accounts made up to 30 April 2012 (16 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 May 2012Full accounts made up to 30 April 2011 (16 pages)
17 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Natalie Alberta Dusey as a secretary (2 pages)
9 February 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)