Dissolved 2015-11-03
Company Information for FUTURECOM SOLUTIONS LIMITED
LONDON, ENGLAND, EC4M,
|
Company Registration Number
05935901
Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | |
---|---|
FUTURECOM SOLUTIONS LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 05935901 | |
---|---|---|
Date formed | 2006-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 23:03:10 |
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 | ||
---|---|---|---|---|
FUTURECOM SOLUTIONS PRIVATE LIMITED | SHRICON HOUSE 25 PRAGATI LAYOUT RAJEEV NAGAR WARDHA ROAD NAGPUR Maharashtra 440025 | ACTIVE | Company formed on the 2010-11-02 | |
FUTURECOM SOLUTIONS, INC. | 7140 NICOLE LANE LARGO FL 33771 | Inactive | Company formed on the 2008-02-11 |
Officer | Role | Date Appointed |
---|---|---|
ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED |
||
KRISHNA KISHORE DASARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANIFFA MOHAMMED SAJAHAN |
Director | ||
KRISHNA KUMAR RAWAL |
Director | ||
TEDDY NOEL THEANNE |
Director | ||
FRANCIS HARDING |
Director | ||
MUJAHID MIAH |
Director | ||
JEAN PAUL EMMERSON THEANNE |
Director | ||
MARIE NATHALIE THEANNE BALKARAN |
Company Secretary | ||
PEPE BALKARAN |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHELL FURNITURE LIMITED | Company Secretary | 2017-03-27 | CURRENT | 2004-12-17 | Active - Proposal to Strike off | |
INSIDEOUT LONDON LTD | Company Secretary | 2008-01-21 | CURRENT | 2007-08-10 | Active | |
LASOR EVENTS LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-08 | Dissolved 2015-06-23 | |
EUROSERVE (UK) LTD | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
AKD INTERNATIONAL LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-11-02 | Dissolved 2015-06-16 | |
NEW TECH ENGINEERING CONSULTANCY (UK) LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-08-08 | Active - Proposal to Strike off | |
CHADHA PROPERTY MANAGEMENT LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2004-05-13 | Active | |
24/7 PRODUCTIONS (UK) LTD | Company Secretary | 2005-03-01 | CURRENT | 2002-09-04 | Active | |
MOORGATE COMMUNICATIONS LTD. | Company Secretary | 2005-03-01 | CURRENT | 2002-01-23 | Active | |
GENSER (UK) LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1998-12-23 | Active | |
CLASSIC FOOD SUPPLIES LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1992-07-15 | Active | |
SPECIALIST SUPPORT SERVICES LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1993-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM C/O EURO ANDERTONS 93-95 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 1NL ENGLAND | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM ASHFORD ASSOCIATES 74A HIGH STREET WANSTEAD LONDON E11 2RJ | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA KISHORE DASARI / 16/11/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANIFFA MOHAMMED SAJAHAN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA KISHORE DASARI / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR HANIFFA MOHAMMED SAJAHAN | |
AR01 | 14/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
225 | PREVEXT FROM 30/09/2008 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED MR KRISHNA KISHORE DASARI | |
288b | APPOINTMENT TERMINATED DIRECTOR KRISHNA RAWAL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA RAWAL / 19/09/2008 | |
288a | DIRECTOR APPOINTED MR KRISHNA KUMAR RAWAL | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCIS HARDING | |
288b | APPOINTMENT TERMINATED DIRECTOR MUJAHID MIAH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 2 SELWYN AVENUE HATFIELD HERTFORDSHIRE AL10 9NP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
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 FUTURECOM SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as FUTURECOM SOLUTIONS LIMITED are:
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. |