About

Registered Number: 03006764
Date of Incorporation: 06/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: 38 Riverside Drive, Staines-Upon-Thames, Middlesex, TW18 3JN

 

The Utterly Futile Company Ltd was founded on 06 January 1995 and are based in Staines-Upon-Thames, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed as Finlay Notman, Carolyn Demaris, Finlay Notman, Simon Jeremy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAY NOTMAN, Simon Jeremy 06 January 1995 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
FINLAY NOTMAN, Carolyn Demaris 06 January 1995 01 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 10 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 15 January 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 20 September 2014
AA01 - Change of accounting reference date 11 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 February 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 23 February 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 08 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1995
287 - Change in situation or address of Registered Office 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
NEWINC - New incorporation documents 06 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.