Company NameFuture Energy Efficient Products Limited
Company StatusDissolved
Company Number06514615
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameGavin Mills Home Interiors Ltd

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameGavin Spencer Mills
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(1 day after company formation)
Appointment Duration8 years, 5 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnergy House Berechurch Hall Road
Colchester
Essex
CO2 9NP
Secretary NameSusannah Lorraine Mills
NationalityBritish
StatusClosed
Appointed03 February 2010(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 09 August 2016)
RoleCompany Director
Correspondence AddressEnergy House Berechurch Hall Road
Colchester
Essex
CO2 9NP
Director NameMrs Vanessa Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Threshers End
Stanway
Colchester
Essex
CO3 0WE
Secretary NameMrs Vanessa Smith
NationalityBritish
StatusResigned
Appointed27 February 2008(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Threshers End
Stanway
Colchester
Essex
CO3 0WE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Contact

Websitegavinmills.co.uk

Location

Registered AddressWarden House, 37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gavin Spencer Mills
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Gavin Spencer Mills on 1 December 2012 (2 pages)
8 March 2013Secretary's details changed for Susannah Lorraine Mills on 1 December 2012 (2 pages)
8 March 2013Secretary's details changed for Susannah Lorraine Mills on 1 December 2012 (2 pages)
8 March 2013Director's details changed for Gavin Spencer Mills on 1 December 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from Bloomfield Garden Centre 241 Berechurch Hall Road Colchester Essex CO2 9NP on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Bloomfield Garden Centre 241 Berechurch Hall Road Colchester Essex CO2 9NP on 4 June 2010 (1 page)
16 February 2010Appointment of Susannah Lorraine Mills as a secretary (3 pages)
26 January 2010Termination of appointment of Vanessa Smith as a secretary (1 page)
26 January 2010Termination of appointment of Vanessa Smith as a director (1 page)
12 January 2010Company name changed gavin mills home interiors LTD\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
12 January 2010Change of name notice (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
27 April 2009Return made up to 26/02/09; full list of members (3 pages)
18 March 2008Director appointed gavin mills (2 pages)
18 March 2008Registered office changed on 18/03/2008 from warden house 37 manor road colchester CO3 3LX uk (1 page)
18 March 2008Director and secretary appointed vanessa smith (2 pages)
29 February 2008Appointment terminated secretary uk secretaries LTD (1 page)
29 February 2008Appointment terminated director uk directors LTD (1 page)
26 February 2008Incorporation (8 pages)