This company is commonly known as Future Life All Limited. The company was founded 22 years ago and was given the registration number 04301212. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | FUTURE LIFE ALL LIMITED |
---|---|---|
Company Number | : | 04301212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 2001 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 15 March 2012 | Active |
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS | Secretary | 01 April 2004 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Secretary | 09 October 2001 | Active |
Part Ground Floor & First Floor, Two Parklands Building Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Secretary | 25 May 2011 | Active |
C/O Pinsent Masons Llp, 1 Park Row, Leeds, England, LS1 5AB | Secretary | 26 June 2014 | Active |
1st Floor Meridien House, 42 Upper Berkeley Street, London, W1H 5QJ | Corporate Secretary | 24 June 2002 | Active |
28, Welbeck Street, London, W1G 8EW | Director | 01 December 2010 | Active |
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX | Director | 30 June 2003 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Director | 09 October 2001 | Active |
Part Ground Floor & First Floor, Two Parklands Building Parklands, Rubery, Birmingham, B45 9PZ | Director | 22 October 2014 | Active |
9 Norland Square, London, W11 4PX | Director | 24 June 2002 | Active |
28, Welbeck Street, London, W1G 8EW | Director | 01 December 2010 | Active |
Part Ground Floor & First Floor, Two Parklands Building Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Director | 15 March 2012 | Active |
28 Welbeck Street, London, W1G 8EW | Director | 25 May 2011 | Active |
Embrace Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Two Parklands, Parklands, Birmingham, England, B45 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-14 | Resolution | Resolution. | Download |
2018-02-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Officers | Termination secretary company with name termination date. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-24 | Resolution | Resolution. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Resolution | Resolution. | Download |
2017-07-07 | Resolution | Resolution. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type full. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Accounts | Accounts with accounts type full. | Download |
2015-04-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.