Company NameInclusive Futures Limited
Company StatusDissolved
Company Number06387696
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameThe Tree House Friends Soft And Messy Play Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Safina Islam
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Cromwell Road
Stretford
Manchester
M32 8QL
Secretary NameMirage Islam
NationalityBritish
StatusClosed
Appointed01 February 2008(4 months after company formation)
Appointment Duration6 years, 4 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Cromwell Road
Stretford
Manchester
M32 8QL
Director NameMr Mirage Islam
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(6 months after company formation)
Appointment Duration6 years, 2 months (closed 24 June 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address101 Cromwell Road
Stretford
Manchester
M32 8QL
Secretary NameMr Warren Newton Jackson
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheelwright Cottage
31 Wheel Lane
Lichfield
WS13 7DH
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Safina Islam
50.00%
Ordinary B
1 at £1Mirage Islam
50.00%
Ordinary A

Financials

Year2014
Net Worth-£2,553
Cash£3,966
Current Liabilities£22,938

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 February 2014Application to strike the company off the register (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 2
(6 pages)
30 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 2
(6 pages)
30 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 2
(6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
6 September 2011Registered office address changed from 84 Malvern Road Leytonstone London E11 3DL on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 84 Malvern Road Leytonstone London E11 3DL on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 84 Malvern Road Leytonstone London E11 3DL on 6 September 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Change of share class name or designation (2 pages)
18 July 2011Change of share class name or designation (2 pages)
15 July 2011Statement of capital following an allotment of shares on 2 October 2007
  • GBP 3
(2 pages)
15 July 2011Statement of capital following an allotment of shares on 2 October 2007
  • GBP 3
(2 pages)
15 July 2011Statement of capital following an allotment of shares on 2 October 2007
  • GBP 3
(2 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 November 2009Director's details changed for Mirage Islam on 2 October 2009 (2 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mirage Islam on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Mirage Islam on 2 October 2009 (2 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Dr Safina Islam on 1 October 2009 (2 pages)
20 November 2009Termination of appointment of Warren Jackson as a secretary (1 page)
20 November 2009Secretary's details changed for Mirage Islam on 1 October 2009 (1 page)
20 November 2009Termination of appointment of Warren Jackson as a secretary (1 page)
20 November 2009Secretary's details changed for Mirage Islam on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mirage Islam on 1 October 2009 (1 page)
20 November 2009Director's details changed for Dr Safina Islam on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dr Safina Islam on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Director appointed mirage islam (2 pages)
2 September 2009Director appointed mirage islam (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 July 2009Company name changed the tree house friends soft and messy play LIMITED\certificate issued on 16/07/09 (2 pages)
15 July 2009Company name changed the tree house friends soft and messy play LIMITED\certificate issued on 16/07/09 (2 pages)
31 October 2008Return made up to 02/10/08; full list of members (3 pages)
31 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
4 October 2007New director appointed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
2 October 2007Incorporation (14 pages)
2 October 2007Incorporation (14 pages)