FUTURE FUELS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

FUTURE FUELS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02713979

Incorporation date

11/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

100a High Street, Hampton, Middlesex TW12 2STCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1992)
dot icon30/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon17/03/2014
First Gazette notice for compulsory strike-off
dot icon04/11/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 2013-11-05
dot icon27/08/2013
Compulsory strike-off action has been suspended
dot icon29/07/2013
Termination of appointment of Robin Robins as a director
dot icon29/07/2013
Termination of appointment of Dominic Berger as a director
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon30/07/2012
Director's details changed for Robin Robins on 2011-07-31
dot icon30/07/2012
Director's details changed for Peter Hood on 2011-07-31
dot icon30/07/2012
Director's details changed for Mr. Dominic Peter Clive Berger on 2011-07-31
dot icon30/07/2012
Secretary's details changed for Dorothy Anne Hood on 2011-07-31
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Termination of appointment of Stephen Smith as a director
dot icon04/08/2011
Termination of appointment of Keith Riley as a director
dot icon26/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/08/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon29/07/2010
Director's details changed for Dr Stephen Russel Smith on 2009-10-01
dot icon29/07/2010
Director's details changed for Peter Hood on 2009-10-01
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/02/2010
Appointment of Keith Riley as a director
dot icon18/01/2010
Director's details changed for Robin Robins on 2009-12-19
dot icon09/06/2009
Return made up to 12/05/09; full list of members
dot icon25/05/2009
Ad 23/04/09\gbp si 5263@1=5263\gbp ic 100000/105263\
dot icon19/05/2009
Nc inc already adjusted 31/03/09
dot icon19/05/2009
Resolutions
dot icon19/04/2009
Appointment terminated director andrew olie
dot icon17/03/2009
Director appointed dominic berger
dot icon16/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/09/2008
Ad 28/06/08\gbp si 50000@1=50000\gbp ic 50000/100000\
dot icon16/09/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon15/09/2008
Appointment terminated director dominic berger
dot icon15/09/2008
Return made up to 12/05/08; full list of members
dot icon08/07/2008
Director appointed andrew jonathan olie
dot icon15/01/2008
New director appointed
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 12/05/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/06/2006
Return made up to 12/05/06; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2004-12-31
dot icon21/08/2005
New director appointed
dot icon21/08/2005
New director appointed
dot icon24/07/2005
Director's particulars changed
dot icon24/07/2005
Secretary's particulars changed
dot icon24/07/2005
Ad 08/06/05--------- £ si 1000@1=1000 £ ic 49000/50000
dot icon14/06/2005
Return made up to 12/05/05; full list of members
dot icon16/08/2004
Accounts for a small company made up to 2003-12-31
dot icon20/06/2004
Director resigned
dot icon26/05/2004
Return made up to 12/05/04; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2002-12-31
dot icon10/06/2003
Return made up to 12/05/03; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/08/2002
Return made up to 12/05/02; full list of members
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/06/2001
Return made up to 12/05/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/06/2000
Return made up to 12/05/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/06/1999
Return made up to 12/05/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/07/1998
Registered office changed on 21/07/98 from: hurst house 157/169 walton road east molesey surrey KT8 0DX
dot icon08/06/1998
Return made up to 12/05/98; no change of members
dot icon01/11/1997
Accounts for a small company made up to 1996-12-31
dot icon08/07/1997
Return made up to 12/05/97; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon13/06/1996
Return made up to 12/05/96; full list of members
dot icon02/01/1996
Return made up to 12/05/95; change of members
dot icon02/01/1996
Accounts for a small company made up to 1994-12-31
dot icon20/02/1995
Accounts for a small company made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Registered office changed on 28/07/94 from: 21 southampton row london WC1B 5HA
dot icon20/07/1994
Resolutions
dot icon19/07/1994
Director resigned
dot icon06/07/1994
New director appointed
dot icon02/05/1994
Accounts for a small company made up to 1992-12-31
dot icon10/11/1993
Return made up to 12/05/93; full list of members
dot icon07/06/1993
Director resigned
dot icon16/09/1992
Particulars of contract relating to shares
dot icon16/09/1992
Ad 24/07/92--------- £ si 48998@1
dot icon20/08/1992
New secretary appointed
dot icon17/08/1992
Ad 24/07/92--------- £ si 48998@1=48998 £ ic 2/49000
dot icon16/08/1992
New director appointed
dot icon16/08/1992
New director appointed
dot icon16/08/1992
New director appointed
dot icon16/08/1992
Secretary resigned
dot icon16/08/1992
Director resigned
dot icon16/08/1992
Memorandum and Articles of Association
dot icon05/08/1992
£ nc 100/100000 27/07/92
dot icon05/08/1992
Accounting reference date notified as 31/12
dot icon08/07/1992
Certificate of change of name
dot icon11/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTLEX REGISTRARS LIMITED
Nominee Secretary
12/05/1992 - 27/07/1992
114
WESTLEX REGISTRARS LIMITED
Nominee Director
12/05/1992 - 27/07/1992
114
Crouch, Richard John
Director
23/07/1992 - 08/04/1993
1
Berger, Dominic Peter Clive
Director
06/03/2009 - 25/07/2013
54
Olie, Andrew Jonathan
Director
20/06/2008 - 15/04/2009
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUTURE FUELS (INTERNATIONAL) LIMITED

FUTURE FUELS (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 11/05/1992 with the registered office located at 100a High Street, Hampton, Middlesex TW12 2ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUTURE FUELS (INTERNATIONAL) LIMITED?

toggle

FUTURE FUELS (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 11/05/1992 and dissolved on 30/06/2014.

Where is FUTURE FUELS (INTERNATIONAL) LIMITED located?

toggle

FUTURE FUELS (INTERNATIONAL) LIMITED is registered at 100a High Street, Hampton, Middlesex TW12 2ST.

What does FUTURE FUELS (INTERNATIONAL) LIMITED do?

toggle

FUTURE FUELS (INTERNATIONAL) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FUTURE FUELS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via compulsory strike-off.