General information

Name:

Altera Futures Limited.

Office Address:

92 Friern Gardens SS12 0HD Wickford

Number: 04154829

Incorporation date: 2001-02-06

Dissolution date: 2017-10-31

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 marks the start of Altera Futures Ltd., a firm which was located at 92 Friern Gardens, in Wickford. The company was registered on 2001-02-06. Its registered no. was 04154829 and its post code was SS12 0HD. This firm had been on the British market for 16 years until 2017-10-31. This firm has a history in name changing. Previously the company had three other names. Before 2010 the company was run as Zero Four Design and up to that point the official company name was Emycom.

Paveena H. and Adrian H. were the enterprise's directors and were managing the firm for two years.

Executives who controlled the firm include: Adrian H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paveena H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Altera Futures Ltd. 2010-03-03
  • Zero Four Design Ltd 2004-01-19
  • Emycom Ltd. 2001-05-30
  • Stones Rollers Ltd. 2001-02-06

Financial data based on annual reports

Company staff

Paveena H.

Role: Director

Appointed: 01 March 2015

Latest update: 19 January 2024

Paveena H.

Role: Secretary

Appointed: 30 May 2001

Latest update: 19 January 2024

Adrian H.

Role: Director

Appointed: 30 May 2001

Latest update: 19 January 2024

People with significant control

Adrian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paveena H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 20 February 2020
Confirmation statement last made up date 06 February 2017
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 26 June 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 22 July 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19 July 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, October 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
16
Company Age

Similar companies nearby

Closest companies