Company NameExciting Futures Limited
Company StatusDissolved
Company Number04350058
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Calum Webster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Secretary NameHeather Webster
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Kilkerran Park
Newton Mearns
Glasgow
G77 6ZS
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

100 at £1C. Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£6,125
Cash£8,727
Current Liabilities£3,218

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (3 pages)
26 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Director's details changed for Mr Calum Webster on 26 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Calum Webster on 26 August 2014 (2 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Director's details changed for Mr Calum Webster on 17 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Calum Webster on 17 September 2013 (2 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 February 2011Director's details changed for Calum Webster on 9 January 2011 (2 pages)
28 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Calum Webster on 9 January 2011 (2 pages)
28 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Calum Webster on 9 January 2011 (2 pages)
14 December 2010Termination of appointment of Heather Webster as a secretary (2 pages)
14 December 2010Termination of appointment of Heather Webster as a secretary (2 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Calum Webster on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Calum Webster on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Calum Webster on 1 November 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 February 2009Return made up to 09/01/09; full list of members (3 pages)
18 February 2009Return made up to 09/01/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 August 2007Registered office changed on 10/08/07 from: 41 coquet avenue ra hurren and co whitley bay tyne and wear NE26 1EE (1 page)
10 August 2007Registered office changed on 10/08/07 from: 41 coquet avenue ra hurren and co whitley bay tyne and wear NE26 1EE (1 page)
27 January 2007Return made up to 09/01/07; full list of members (6 pages)
27 January 2007Return made up to 09/01/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 June 2005Registered office changed on 24/06/05 from: 18 elm court whickham tyne & wear NE16 4PS (1 page)
24 June 2005Registered office changed on 24/06/05 from: 18 elm court whickham tyne & wear NE16 4PS (1 page)
2 February 2005Return made up to 09/01/05; full list of members (6 pages)
2 February 2005Return made up to 09/01/05; full list of members (6 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 January 2004Return made up to 09/01/04; full list of members (6 pages)
30 January 2004Return made up to 09/01/04; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 February 2003Return made up to 09/01/03; full list of members (6 pages)
11 February 2003Return made up to 09/01/03; full list of members (6 pages)
23 May 2002Ad 11/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2002Ad 11/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 February 2002Ad 09/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Ad 09/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 February 2002Registered office changed on 15/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
9 January 2002Incorporation (12 pages)
9 January 2002Incorporation (12 pages)