Company Information for FUTRO SYSTEMS LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
04577005
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FUTRO SYSTEMS LIMITED | ||
Legal Registered Office | ||
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 04577005 | |
---|---|---|
Company ID Number | 04577005 | |
Date formed | 2002-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/12/2016 | |
Account next due | 27/12/2018 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 13:22:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FUTRO SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ZUZA MCKEN |
||
PAUL MCKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AXEL SEGEBRECHT |
Director | ||
FORMATION SECRETARY LIMITED |
Nominated Secretary | ||
FORMATION DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZED PROPERTY MANAGEMENT LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
ZED PROPERTY MANAGEMENT LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/19 FROM C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/12/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 28/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/12/14 TO 28/12/14 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/15 FULL LIST | |
AR01 | 30/10/15 FULL LIST | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/15 FROM C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O C/O EDWARDS LYONS & CO 21 CARLTON CRESCENT SOUTHAMPTON SO15 2ET UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O EDWARDS LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AXEL SEGEBRECHT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM C/O TIM LYONS & CO LIMITED 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW UK | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AXEL SEGEBRECHT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKEN / 30/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RUMPELSTILSKIN LIMITED CERTIFICATE ISSUED ON 05/03/09 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 117 EXETER ROAD HARROW MIDDLESEX HA2 9PQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 22 DINSMORE ROAD LONDON SW12 9PS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-01-01 | £ 112,870 |
---|
Creditors and other liabilities
|
|
|
|
|
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 FUTRO SYSTEMS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 7,988 |
Current Assets | 2012-01-01 | £ 90,558 |
Debtors | 2012-01-01 | £ 72,570 |
Fixed Assets | 2012-01-01 | £ 10,161 |
Shareholder Funds | 2012-01-01 | £ 12,151 |
Stocks Inventory | 2012-01-01 | £ 10,000 |
Tangible Fixed Assets | 2012-01-01 | £ 10,161 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FUTRO SYSTEMS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FUTRO SYSTEMS LIMITED | Event Date | 2019-03-29 |
At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London, NW11 8RQ on 27 March 2019 , the following resolutions were duly passed as a special resolution and ordinary resolution: "That the Company be wound up voluntarily and that Jason Callender (IP No. 22650 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ be appointed Liquidator of the Company for the purposes of the winding up." Further details contact: Mr P Tomasino, Tel: 0208 731 6807 , Email: mail@pefandco.com Ag EG122314 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUTRO SYSTEMS LIMITED | Event Date | 2019-03-27 |
Liquidator's name and address: Jason Callender (IP No. 22650 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ : Ag EG122314 | |||
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. |