About

Registered Number: 06373933
Date of Incorporation: 18/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Future Source Gifts Ltd was established in 2007, it's status is listed as "Dissolved". Basi, Kashmir Singh, Basi, Fiona are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASI, Kashmir Singh 18 September 2007 - 1
BASI, Fiona 18 September 2007 29 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 30 July 2014
CH01 - Change of particulars for director 28 July 2014
CERTNM - Change of name certificate 15 April 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 30 April 2013
RT01 - Application for administrative restoration to the register 30 April 2013
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
DISS16(SOAS) - N/A 24 February 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 12 January 2010
DISS40 - Notice of striking-off action discontinued 27 October 2009
AA - Annual Accounts 24 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
363a - Annual Return 07 October 2008
353 - Register of members 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
225 - Change of Accounting Reference Date 07 March 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.