Company NameFuture Look Solutions Limited
Company StatusDissolved
Company Number03598010
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 10 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Christopher Granger
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(4 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 06 March 2007)
RoleSystems Analyst
Correspondence Address26 Claremont Avenue
Camberley
Surrey
GU15 2DR
Secretary NameDavid William Nicholson
NationalityBritish
StatusClosed
Appointed13 August 1998(4 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address36 Belmont Heights
Basingstoke
Hampshire
RG22 4RW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Archers Accountants
7 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£802
Cash£802

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2006Application for striking-off (1 page)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 26 claremont avenue camberley surrey GU15 2DR (1 page)
27 October 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(6 pages)
27 October 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 15/07/04; full list of members (6 pages)
30 June 2004Return made up to 15/07/03; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
1 August 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
19 June 2003Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
5 October 2001Return made up to 15/07/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
6 October 2000Return made up to 15/07/00; full list of members (7 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Full accounts made up to 31 July 1999 (7 pages)
9 November 1999Director's particulars changed (1 page)
17 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
15 July 1998Incorporation (14 pages)