About

Registered Number: 04737496
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2020 (4 years and 1 month ago)
Registered Address: C/O Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

 

Futureform Modular Ltd was registered on 16 April 2003 and has its registered office in 37 Frederick Place, Brighton, it's status is listed as "Dissolved". Barrett, Richard Jeffrey, Rosso, Michael Leonard are listed as the directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Richard Jeffrey 08 November 2017 - 1
ROSSO, Michael Leonard 24 June 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2020
WU15 - N/A 09 December 2019
WU07 - N/A 01 May 2019
AD01 - Change of registered office address 07 March 2018
WU04 - N/A 06 March 2018
COCOMP - Order to wind up 28 January 2018
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 12 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 16 September 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 18 January 2016
AAMD - Amended Accounts 17 October 2015
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 15 January 2015
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 19 November 2013
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 24 June 2013
CERTNM - Change of name certificate 11 June 2013
CONNOT - N/A 11 June 2013
AD01 - Change of registered office address 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 02 January 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 April 2010
AA01 - Change of accounting reference date 01 December 2009
363a - Annual Return 29 April 2009
RESOLUTIONS - N/A 16 December 2008
AA - Annual Accounts 10 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
225 - Change of Accounting Reference Date 01 December 2008
CERTNM - Change of name certificate 27 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 03 March 2006
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
363a - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 18 February 2005
225 - Change of Accounting Reference Date 20 January 2005
287 - Change in situation or address of Registered Office 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
225 - Change of Accounting Reference Date 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.