About

Registered Number: 04800030
Date of Incorporation: 16/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (7 years and 8 months ago)
Registered Address: 5 Frederick Terrace, Frederick Place, Brighton, BN1 1AX

 

Future1 Systems Ltd was registered on 16 June 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
PSC07 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
PSC07 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
CS01 - N/A 21 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 17 May 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 01 December 2016
AA01 - Change of accounting reference date 20 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 12 December 2011
CH03 - Change of particulars for secretary 12 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AR01 - Annual Return 08 July 2011
AD01 - Change of registered office address 27 May 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 31 July 2006
395 - Particulars of a mortgage or charge 15 July 2006
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
AAMD - Amended Accounts 09 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 21 January 2005
287 - Change in situation or address of Registered Office 19 August 2004
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
225 - Change of Accounting Reference Date 30 August 2003
287 - Change in situation or address of Registered Office 29 August 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 July 2006 Outstanding

N/A

Debenture 20 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.