Company NameFuture Technologies (UK) Limited
Company StatusDissolved
Company NumberSC341241
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Mumtaz Javed
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(4 days after company formation)
Appointment Duration10 years, 10 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 St. Georges Road
Glasgow
G3 6JR
Scotland
Secretary NameTasneem Javed
NationalityBritish
StatusResigned
Appointed15 April 2008(4 days after company formation)
Appointment Duration2 years (resigned 30 April 2010)
RoleCompany Director
Correspondence Address328 St. Georges Road
Glasgow
G3 6JR
Scotland
Director NameMr Naeem Javed
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address328 St. Georges Road
Glasgow
G3 6JR
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address328 St. Georges Road
Glasgow
G3 6JR
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mumtaz Javed
50.00%
Ordinary
50 at £1Tasneem Javed
50.00%
Ordinary

Financials

Year2014
Net Worth£13,992
Cash£334
Current Liabilities£21,931

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

3 December 2008Delivered on: 11 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 328 st georges road, glasgow GLA98635.
Outstanding

Filing History

10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Termination of appointment of Naeem Javed as a director on 20 May 2015 (1 page)
9 June 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Appointment of Mr Naeem Javed as a director (2 pages)
16 May 2012Director's details changed for Mumtaz Javed on 1 July 2011 (2 pages)
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Mumtaz Javed on 1 July 2011 (2 pages)
11 April 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 April 2012Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
11 April 2012Administrative restoration application (3 pages)
11 April 2012Director's details changed for Mumtaz Javed on 1 June 2011 (3 pages)
11 April 2012Director's details changed for Mumtaz Javed on 1 June 2011 (3 pages)
2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2010Termination of appointment of Tasneem Javed as a secretary (1 page)
22 June 2010Secretary's details changed for Tasneem Javed on 1 October 2009 (1 page)
22 June 2010Director's details changed for Mumtaz Javed on 1 October 2009 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Mumtaz Javed on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Tasneem Javed on 1 October 2009 (1 page)
22 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
5 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2009Registered office changed on 14/09/2009 from argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
11 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Director appointed mumtaz javed (1 page)
22 April 2008Secretary appointed tasneem javed (2 pages)
16 April 2008Appointment terminated director hanover directors LIMITED (1 page)
16 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 April 2008Incorporation (6 pages)