Company NameFuture Labs Group Limited
Company StatusDissolved
Company Number05185964
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Riordon Casey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(same day as company formation)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressSuite 35, Dorset House 25 Duke Street
Chelmsford
Essex
CM1 1TB
Secretary NameBen Casey
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Fforchneol Row
Aberdare
Mid Glamorgan
CF44 6HD
Wales
Secretary NameMr Steve Farrell
StatusResigned
Appointed08 August 2012(8 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitefuturelabsgroup.com

Location

Registered AddressSuite 35, Dorset House
25 Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

300k at £0.1Investonet Llc
75.00%
Ordinary
100k at £0.1Michael Casey
25.00%
Ordinary

Financials

Year2014
Net Worth-£63,098

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
16 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 September 2015Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to Suite 35, Dorset House 25 Duke Street Chelmsford Essex CM1 1TB on 24 September 2015 (1 page)
24 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 40,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 40,000
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 10
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
6 December 2012Termination of appointment of Steve Farrell as a secretary (1 page)
26 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 100
(3 pages)
30 September 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 100
(3 pages)
20 August 2012Termination of appointment of Ben Casey as a secretary (1 page)
20 August 2012Director's details changed for Mr Michael Riordon Casey on 8 August 2012 (2 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mr Michael Riordon Casey on 8 August 2012 (2 pages)
20 August 2012Appointment of Mr Steve Farrell as a secretary (1 page)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
4 August 2011Registered office address changed from Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB on 4 August 2011 (1 page)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB on 4 August 2011 (1 page)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 September 2009Location of register of members (1 page)
5 September 2009Return made up to 21/07/09; full list of members (3 pages)
5 September 2009Location of debenture register (1 page)
5 September 2009Registered office changed on 05/09/2009 from portland house park street bagshot surrey GU19 5PG (1 page)
3 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 September 2008Return made up to 21/07/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 August 2007Return made up to 21/07/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
17 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 October 2006Return made up to 21/07/06; full list of members (2 pages)
11 October 2006Location of register of members (1 page)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 21/07/05; full list of members (2 pages)
30 July 2004Secretary resigned (1 page)
21 July 2004Incorporation (19 pages)