Dissolved 2017-12-12
Company Information for FUTURE RESOURCES (UK) LIMITED
LONDON, SW5 9AN,
|
Company Registration Number
04246211
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | ||||
---|---|---|---|---|
FUTURE RESOURCES (UK) LIMITED | ||||
Legal Registered Office | ||||
LONDON SW5 9AN Other companies in SW5 | ||||
Previous Names | ||||
|
Company Number | 04246211 | |
---|---|---|
Date formed | 2001-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-12 21:18:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TERRY JOHN PROSSER |
||
DANIEL PAUL LE COUILLIARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RODERICK KIRCH |
Director | ||
HAYLEY JANE COCKETT |
Company Secretary | ||
DAVID BLAIN |
Company Secretary | ||
DAVID BLAIN |
Director | ||
IGP CORPORATE NOMINEES LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHBOROUGH A LIMITED | Company Secretary | 2009-08-05 | CURRENT | 2009-08-05 | Active | |
69/73 CLABON MEWS LIMITED | Company Secretary | 2009-06-15 | CURRENT | 2009-06-15 | Active | |
6 ALBERT COURT LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2009-02-06 | Dissolved 2015-03-24 | |
64 ALBERT COURT LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2009-02-06 | Active | |
CROWDED HOUSE PROPERTIES LIMITED | Company Secretary | 2008-11-28 | CURRENT | 2008-11-28 | Dissolved 2016-02-23 | |
GTL PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-11-20 | CURRENT | 2008-11-20 | Dissolved 2017-09-19 | |
SECURE POWER GENERATION LIMITED | Company Secretary | 2008-11-07 | CURRENT | 2008-11-07 | Active | |
PAPER PERFECT LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-04-28 | Dissolved 2016-08-23 | |
GTL PROPERTY FUND MANAGEMENT LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-07-04 | Active | |
NEARGRANGE LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2001-05-04 | Liquidation | |
MAROON MONKEY LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2015-12-08 | |
BED STATION LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2006-05-18 | Active | |
KHH LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2005-02-10 | Active | |
FINO VENTURES LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-04-06 | Active | |
MITCHELL ROBINSON LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2004-11-26 | Dissolved 2015-10-06 | |
GOLDEN LION (HARLEY STREET) LIMITED | Company Secretary | 2005-03-04 | CURRENT | 2005-03-04 | Liquidation | |
LAWGRADE LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1999-02-04 | Dissolved 2018-04-17 | |
ENVIRO FUELS LIMITED | Company Secretary | 2004-08-12 | CURRENT | 2003-03-07 | Active | |
NUBBH LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1963-07-08 | Active - Proposal to Strike off | |
CHANNEL HOTELS & PROPERTIES (UK) LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1988-05-18 | Active | |
JGH RESIDENTIAL LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1994-11-02 | Active - Proposal to Strike off | |
CROWN LODGE SECURITIES LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1996-08-14 | Active | |
ABBEYCLONE LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1998-03-18 | Liquidation | |
BARNEY & CO LIMITED | Company Secretary | 2004-08-12 | CURRENT | 2000-10-12 | Active | |
GAINWAY LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1994-01-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL LE COUILLIARD / 12/12/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 1ST FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM, 1ST FLOOR OFFICES, 189-193 EARLS COURT ROAD, LONDON, SW5 9AN | |
RES15 | CHANGE OF NAME 17/07/2015 | |
CERTNM | COMPANY NAME CHANGED ADVANCE POINT SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 20/07/15 | |
RES15 | CHANGE OF NAME 30/03/2015 | |
CERTNM | COMPANY NAME CHANGED UNICOMMS LIMITED CERTIFICATE ISSUED ON 30/03/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/14 FULL LIST | |
AR01 | 04/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TERRY JOHN PROSSER / 17/02/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KIRCH | |
AR01 | 04/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL LE COUILLIARD / 01/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 159 GLOUCESTER ROAD SOUTH KENSINGTON LONDON SW7 4TH | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 159 GLOUCESTER ROAD, SOUTH KENSINGTON LONDON, SW7 4TH | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: THE MEWS,GEORGE STREET SEDGLEY PARK PRESTWICH, MANCHESTER LANCASHIRE M25 9WS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: THE MEWS,GEORGE STREET, SEDGLEY PARK, PRESTWICH, MANCHESTER, LANCASHIRE M25 9WS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUTURE RESOURCES (UK) LIMITED
FUTURE RESOURCES (UK) LIMITED owns 3 domain names.
essentialmail.co.uk iphonegroupware.co.uk ipadgroupware.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FUTURE RESOURCES (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FUTURE RESOURCES (UK) LIMITED | Event Date | 2003-02-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |