La Rue Du Bechet
Trinity
Jersey
Secretary Name | Mrs Judy Rachel Griffin |
---|---|
Status | Closed |
Appointed | 11 July 2019(7 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | 13 Broad Street St. Helier Jersey JE2 3RR |
Director Name | Mr Denny Alan Lane |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Le Gras La Rue De Sorel St. John JE3 4AA |
Secretary Name | Mr Craig Anthony Dempster |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Belfry Barn & Tap La Rue Du Bechet Trinity Jersey |
Director Name | Mr Terry John Prosser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Website | www.futureloans.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01534 493933 |
Telephone region | Jersey |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Future Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,623 |
Cash | £122,823 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2021 | Application to strike the company off the register (1 page) |
5 March 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
30 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 July 2019 | Cessation of Denny Alan Lane as a person with significant control on 6 February 2019 (1 page) |
24 July 2019 | Termination of appointment of Craig Anthony Dempster as a secretary on 11 July 2019 (1 page) |
24 July 2019 | Appointment of Mrs Judy Rachel Griffin as a secretary on 11 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Denny Alan Lane as a director on 11 July 2019 (1 page) |
15 April 2019 | Second filing of Confirmation Statement dated 03/07/2016 (9 pages) |
15 April 2019 | Second filing of Confirmation Statement dated 03/07/2018 (8 pages) |
15 April 2019 | Second filing of the annual return made up to 3 July 2015 (23 pages) |
15 April 2019 | Second filing of Confirmation Statement dated 03/07/2017 (8 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 1 January 2015
|
11 February 2019 | Registered office address changed from , 189-193 Earls Court Road, London, SW5 9AN to Palladium House 1-4 Argyll Street London W1F 7LD on 11 February 2019 (1 page) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2018 | 03/07/18 Statement of Capital gbp 400000.00
|
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Confirmation statement made on 3 July 2017 with no updates
|
5 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 August 2016 | Termination of appointment of Terry John Prosser as a director on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Terry John Prosser as a director on 11 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 3 July 2016 with updates
|
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2015 | Director's details changed for Mr Craig Anthony Dempster on 1 July 2015 (2 pages) |
16 September 2015 | Secretary's details changed for Mr Craig Anthony Dempster on 1 July 2015 (1 page) |
16 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mr Denny Alan Lane on 1 July 2015 (2 pages) |
16 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Secretary's details changed for Mr Craig Anthony Dempster on 1 July 2015 (1 page) |
16 September 2015 | Director's details changed for Mr Denny Alan Lane on 1 July 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Denny Alan Lane on 1 July 2015 (2 pages) |
16 September 2015 | Secretary's details changed for Mr Craig Anthony Dempster on 1 July 2015 (1 page) |
16 September 2015 | Director's details changed for Mr Craig Anthony Dempster on 1 July 2015 (2 pages) |
16 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mr Craig Anthony Dempster on 1 July 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
13 November 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
13 November 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
16 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
15 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 April 2013 | Director's details changed for Mr Terry John Prosser on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Terry John Prosser on 26 April 2013 (2 pages) |
12 April 2013 | Appointment of Tery John Prosser as a director (3 pages) |
12 April 2013 | Appointment of Tery John Prosser as a director (3 pages) |
25 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 25 March 2013 (2 pages) |
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|