Company Name4 Putt Limited
Company StatusDissolved
Company Number01130882
CategoryPrivate Limited Company
Incorporation Date23 August 1973(50 years, 8 months ago)
Dissolution Date30 November 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henry William Davis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(18 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 30 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat M Heath Park Gardens
18 Templewood Avenue
London
N3 7XD
Secretary NameIvor Malcolm Kirstein
NationalityBritish
StatusClosed
Appointed23 January 1992(18 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Director NameMr Robert James Freeman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(20 years, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 30 November 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Pitt Street
London
W8 4NY
Director NameSuzanne Davis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 1992)
RoleCompany Director
Correspondence Address40 Chessington Avenue
London
N3 3PD
Director NameMr David John Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(29 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrowside
Coleshill Lane, Winchmore Hill
Amersham
Buckinghamshire
HP7 0NR

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,102,958
Cash£562,556
Current Liabilities£38,903

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
1 May 2012Liquidators' statement of receipts and payments to 1 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 1 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 1 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 1 April 2012 (5 pages)
13 March 2012INSOLVENCY:secretary of state's release of liquidator (1 page)
13 March 2012Insolvency:secretary of state's release of liquidator (1 page)
8 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
4 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 1 April 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 1 April 2009 (5 pages)
11 April 2008Declaration of solvency (3 pages)
11 April 2008Registered office changed on 11/04/2008 from 66 wigmore street london W1U 2SB (1 page)
11 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-02
(1 page)
11 April 2008Declaration of solvency (3 pages)
11 April 2008Appointment of a voluntary liquidator (1 page)
11 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2008Appointment of a voluntary liquidator (1 page)
11 April 2008Registered office changed on 11/04/2008 from 66 wigmore street london W1U 2SB (1 page)
4 March 2008Company name changed centreland LIMITED\certificate issued on 04/03/08 (2 pages)
4 March 2008Company name changed centreland LIMITED\certificate issued on 04/03/08 (2 pages)
8 February 2008Return made up to 23/01/08; full list of members (5 pages)
8 February 2008Return made up to 23/01/08; full list of members (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 January 2008Accounting reference date extended from 24/03/07 to 31/03/07 (1 page)
16 January 2008Accounting reference date extended from 24/03/07 to 31/03/07 (1 page)
19 July 2007Accounts for a small company made up to 24 March 2006 (7 pages)
19 July 2007Accounts for a small company made up to 24 March 2006 (7 pages)
20 February 2007Return made up to 23/01/07; full list of members (7 pages)
20 February 2007Return made up to 23/01/07; full list of members (7 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
3 March 2006Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(7 pages)
3 March 2006Return made up to 23/01/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 24 March 2005 (7 pages)
25 January 2006Accounts for a small company made up to 24 March 2005 (7 pages)
1 February 2005Return made up to 23/01/05; full list of members (7 pages)
1 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
21 January 2005Accounts for a small company made up to 24 March 2004 (7 pages)
21 January 2005Accounts for a small company made up to 24 March 2004 (7 pages)
31 January 2004Return made up to 23/01/04; full list of members (7 pages)
31 January 2004Return made up to 23/01/04; full list of members (7 pages)
27 January 2004Company name changed centreland project management li mited\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed centreland project management li mited\certificate issued on 27/01/04 (2 pages)
27 January 2004Accounts for a small company made up to 24 March 2003 (7 pages)
27 January 2004Accounts for a small company made up to 24 March 2003 (7 pages)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 24 March 2002 (6 pages)
27 January 2003Accounts for a small company made up to 24 March 2002 (6 pages)
22 January 2003New director appointed (3 pages)
22 January 2003New director appointed (3 pages)
6 February 2002Return made up to 23/01/02; full list of members (6 pages)
6 February 2002Return made up to 23/01/02; full list of members (6 pages)
18 January 2002Accounts for a small company made up to 24 March 2001 (6 pages)
18 January 2002Accounts for a small company made up to 24 March 2001 (6 pages)
8 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2001Return made up to 23/01/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (6 pages)
9 February 2000Return made up to 23/01/00; full list of members (6 pages)
9 February 2000Return made up to 23/01/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
3 March 1999Return made up to 23/01/99; no change of members (6 pages)
3 March 1999Return made up to 23/01/99; no change of members (6 pages)
25 January 1999Accounts for a small company made up to 24 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 24 March 1998 (6 pages)
12 February 1998Return made up to 23/01/98; no change of members (6 pages)
12 February 1998Return made up to 23/01/98; no change of members (6 pages)
20 January 1998Accounts for a small company made up to 24 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 24 March 1997 (6 pages)
11 April 1997Accounts for a small company made up to 6 March 1996 (6 pages)
11 April 1997Accounts for a small company made up to 6 March 1996 (6 pages)
11 April 1997Accounts for a small company made up to 6 March 1996 (6 pages)
2 April 1997Return made up to 23/01/97; full list of members (8 pages)
2 April 1997Return made up to 23/01/97; full list of members (8 pages)
24 March 1997Accounting reference date extended from 28/02/97 to 24/03/97 (1 page)
24 March 1997Accounting reference date extended from 28/02/97 to 24/03/97 (1 page)
9 May 1996Return made up to 23/01/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/96
(8 pages)
9 May 1996Return made up to 23/01/96; no change of members (8 pages)
9 April 1996Accounts for a small company made up to 28 February 1995 (6 pages)
9 April 1996Accounts for a small company made up to 28 February 1995 (6 pages)
31 March 1995Accounts for a small company made up to 28 February 1994 (7 pages)
31 March 1995Accounts for a small company made up to 28 February 1994 (7 pages)
22 March 1995Return made up to 23/01/95; no change of members (6 pages)
22 March 1995Return made up to 23/01/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)