About

Registered Number: 06611821
Date of Incorporation: 05/06/2008 (16 years ago)
Company Status: Active
Registered Address: 208/209 The Greenhouse Gibb Street, Birmingham, B9 4AA,

 

Future Distributors Ltd was established in 2008, it's status is listed as "Active". Jones, Fredric Talbot, Mehta, Deepak Kumar are listed as the directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Fredric Talbot 09 August 2016 17 October 2016 1
MEHTA, Deepak Kumar 19 May 2015 04 August 2015 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AD01 - Change of registered office address 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AD01 - Change of registered office address 20 December 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 13 September 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AP01 - Appointment of director 15 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 20 May 2016
AD01 - Change of registered office address 13 August 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 07 August 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 17 June 2015
AD01 - Change of registered office address 22 May 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 20 December 2014
AA - Annual Accounts 17 October 2014
CERTNM - Change of name certificate 22 August 2014
RESOLUTIONS - N/A 22 August 2014
AR01 - Annual Return 04 July 2014
CERTNM - Change of name certificate 24 February 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 02 September 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 30 April 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 18 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
363a - Annual Return 02 September 2009
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.