Company NameFuture Rentals Limited
Company StatusDissolved
Company Number08984894
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 11 months ago)
Previous NameProgress Coffeee Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Balwant Singh Uppal
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1st Floor, 10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Balwant Singh Uppal
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
19 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
12 June 2015Company name changed progress coffeee company LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
12 June 2015Company name changed progress coffeee company LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
11 June 2015Appointment of Mr Balwant Singh Uppal as a director on 8 April 2014 (2 pages)
11 June 2015Appointment of Mr Balwant Singh Uppal as a director on 8 April 2014 (2 pages)
11 June 2015Appointment of Mr Balwant Singh Uppal as a director on 8 April 2014 (2 pages)
4 June 2015Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to 1st Floor, 10 College Road Harrow Middlesex HA1 1BE on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Graham Michael Cowan as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Graham Michael Cowan as a director on 3 June 2015 (1 page)
4 June 2015Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to 1st Floor, 10 College Road Harrow Middlesex HA1 1BE on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Graham Michael Cowan as a director on 3 June 2015 (1 page)
4 June 2015Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to 1st Floor, 10 College Road Harrow Middlesex HA1 1BE on 4 June 2015 (1 page)
21 May 2015Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on 21 May 2015 (1 page)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on 21 May 2015 (1 page)
10 April 2014Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorkshire S70 2LW United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorkshire S70 2LW United Kingdom on 10 April 2014 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)