About

Registered Number: 06788080
Date of Incorporation: 12/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 7 months ago)
Registered Address: Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP

 

Futuristic Flooring Ltd was established in 2009, it has a status of "Dissolved". We don't know the number of employees at the business. The current directors of this organisation are listed as Kent, Robert David, Kent, Valerie Diane, Cox, Kieran Shane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Robert David 12 January 2009 - 1
KENT, Valerie Diane 12 January 2009 - 1
COX, Kieran Shane 12 January 2009 31 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 18 November 2013
AA01 - Change of accounting reference date 12 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
287 - Change in situation or address of Registered Office 08 May 2009
225 - Change of Accounting Reference Date 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.