Company NameFuture International Property Limited
Company StatusDissolved
Company Number05913254
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 7 months ago)
Dissolution Date10 March 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Simon John Elgar
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 East Street
Oxford
OX2 0AV
Director NameMr Simon John Elgar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NamePhilip Louis Edward Agius
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Sean Collins
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NameRebecca Jaques
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address28 Pickets Street
London
SW12 8QB
Director NameMr Henry Charles David Sherwood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address365 Lyham Road
London
SW2 5NT

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Pure Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£244,027
Cash£135
Current Liabilities£244,164

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
8 January 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 October 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2
(14 pages)
8 February 2011Termination of appointment of Philip Agius as a director (2 pages)
8 February 2011Termination of appointment of Sean Collins as a director (2 pages)
30 September 2010Director's details changed for Philip Louis Edward Agius on 1 June 2010 (3 pages)
30 September 2010Director's details changed for Mr Sean Collins on 1 June 2010 (3 pages)
30 September 2010Director's details changed for Mr Simon John Elgar on 1 June 2010 (3 pages)
30 September 2010Director's details changed for Mr Simon John Elgar on 1 June 2010 (3 pages)
30 September 2010Director's details changed for Philip Louis Edward Agius on 1 June 2010 (3 pages)
30 September 2010Director's details changed for Mr Sean Collins on 1 June 2010 (3 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
4 August 2010Full accounts made up to 30 June 2009 (17 pages)
25 June 2010Termination of appointment of Rebecca Jaques as a director (2 pages)
25 June 2010Appointment of Simon John Elgar as a director (3 pages)
5 November 2009Full accounts made up to 30 June 2008 (14 pages)
29 October 2009Annual return made up to 31 August 2009 (6 pages)
29 October 2009Director's details changed for Philip Louis Edward Agius on 30 September 2008 (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Full accounts made up to 30 June 2007 (14 pages)
26 September 2008Return made up to 31/08/08; no change of members (6 pages)
26 September 2008Location of register of members (1 page)
22 September 2008Appointment terminated director henry sherwood (1 page)
8 March 2008Prev sho from 30/09/2007 to 30/06/2007 (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Return made up to 22/08/07; full list of members (7 pages)
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
22 August 2006Incorporation (24 pages)