Chelmsford
Essex
CM1 1TB
Secretary Name | Ben Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Fforchneol Row Aberdare Mid Glamorgan CF44 6HD Wales |
Secretary Name | Mr Steve Farrell |
---|---|
Status | Resigned |
Appointed | 08 August 2012(8 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | futurelabsgroup.com |
---|
Registered Address | Suite 35, Dorset House 25 Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
300k at £0.1 | Investonet Llc 75.00% Ordinary |
---|---|
100k at £0.1 | Michael Casey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,098 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 September 2015 | Registered 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 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 January 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
6 December 2012 | Termination of appointment of Steve Farrell as a secretary (1 page) |
26 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
30 September 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
20 August 2012 | Termination of appointment of Ben Casey as a secretary (1 page) |
20 August 2012 | Director's details changed for Mr Michael Riordon Casey on 8 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Mr Michael Riordon Casey on 8 August 2012 (2 pages) |
20 August 2012 | Appointment of Mr Steve Farrell as a secretary (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
4 August 2011 | Registered office address changed from Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB on 4 August 2011 (1 page) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 September 2009 | Location of register of members (1 page) |
5 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 September 2009 | Location of debenture register (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from portland house park street bagshot surrey GU19 5PG (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
17 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
11 October 2006 | Location of register of members (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Incorporation (19 pages) |