Company NameThe Future Network Systems Group Limited
Company StatusDissolved
Company Number04467982
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameAnlgomore Finance Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDenise Samantha Davie
NationalityBritish
StatusClosed
Appointed10 June 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 19 July 2005)
RoleOps Mgr
Correspondence Address44 Nightingale Way
London
E6 5JR
Director NameStuart George Mann
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(11 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2004)
RoleManaging Director
Correspondence Address44 Nightingale Way
London
E6 5JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005Director resigned (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
23 June 2004Director resigned (1 page)
24 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003Registered office changed on 14/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
26 June 2003Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New director appointed (2 pages)
18 June 2003Company name changed anlgomore finance LTD\certificate issued on 18/06/03 (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
24 June 2002Incorporation (9 pages)