Company NameFuturestyle Limited
Company StatusDissolved
Company Number06624142
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sageer Ahmed
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lindens 16 Rangemore Street
Burton-On-Rent
Staffordshire
DE14 2ED
Director NameMr John Falcon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Director NameMs Veronica Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Secretary NameMs Veronica Wilson
NationalityBritish
StatusClosed
Appointed23 July 2008(1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 July 2010Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(5 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(5 pages)
15 July 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ms Veronica Wilson on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page)
15 July 2010Secretary's details changed for Ms Veronica Wilson on 1 October 2009 (1 page)
15 July 2010Director's details changed for John Falcon on 1 October 2009 (2 pages)
15 July 2010Director's details changed for John Falcon on 1 October 2009 (2 pages)
15 July 2010Director's details changed for John Falcon on 1 October 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
16 July 2009Registered office changed on 16/07/2009 from 56 hamilton square hamilton house birkenhead merseyside CH41 5HZ (1 page)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Registered office changed on 16/07/2009 from 56 hamilton square hamilton house birkenhead merseyside CH41 5HZ (1 page)
6 January 2009Director and secretary appointed veronica wilson (2 pages)
6 January 2009Director and secretary appointed veronica wilson (2 pages)
14 August 2008Director appointed sageer ahmed (1 page)
14 August 2008Director appointed sageer ahmed (1 page)
14 August 2008Registered office changed on 14/08/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
14 August 2008Director appointed john falcon (2 pages)
14 August 2008Registered office changed on 14/08/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
14 August 2008Director appointed john falcon (2 pages)
13 August 2008Appointment Terminated Director Corporate Appointments LIMITED (1 page)
13 August 2008Appointment terminated director corporate appointments LIMITED (1 page)
19 June 2008Incorporation (12 pages)
19 June 2008Incorporation (12 pages)