About

Registered Number: 07188858
Date of Incorporation: 15/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: 1 Wellington Way Skypark, Clyst Honiton, Exeter, EX5 2FZ,

 

Independent Futures Cic was founded on 15 March 2010 and has its registered office in Exeter, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. Farrar, Jill, Anthony, Helen Marie, Hewitt, Nadia, Hutt, Philip, Macgregor, Tony, Moore, Andrew, Sherburn, Graham John, Shipley, Peter are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Nadia 16 March 2010 09 June 2015 1
HUTT, Philip 16 March 2010 14 May 2015 1
MACGREGOR, Tony 16 March 2010 02 April 2012 1
MOORE, Andrew 26 May 2011 02 April 2012 1
SHERBURN, Graham John 15 March 2010 10 September 2010 1
SHIPLEY, Peter 15 March 2010 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
FARRAR, Jill 15 September 2011 - 1
ANTHONY, Helen Marie 16 March 2010 31 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 04 July 2019
TM01 - Termination of appointment of director 10 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 05 October 2018
AD01 - Change of registered office address 11 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP03 - Appointment of secretary 04 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 05 April 2012
AUD - Auditor's letter of resignation 27 January 2012
AP01 - Appointment of director 27 January 2012
MISC - Miscellaneous document 17 January 2012
TM01 - Termination of appointment of director 25 November 2011
AP01 - Appointment of director 31 October 2011
AP01 - Appointment of director 31 October 2011
AP03 - Appointment of secretary 05 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 15 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AP03 - Appointment of secretary 31 March 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
CICINC - N/A 15 March 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.