Company NameFourways Supplies Ltd.
Company StatusDissolved
Company Number01973785
CategoryPrivate Limited Company
Incorporation Date24 December 1985(38 years, 4 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameFourways Building Supplies Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Naran Karsan Varsani
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(5 years, 5 months after company formation)
Appointment Duration22 years (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kenton Gardens
Kenton
Harrow
Middlesex
HA3 8DE
Secretary NameKBMD Consultancy Limited (Corporation)
StatusClosed
Appointed30 June 2004(18 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 11 June 2013)
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
Secretary NameMr Kunverji Karsan Varsani
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairway Avenue
Kingsbury
London
NW9 0EY
Director NameJadavji Karsan Varsani
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 17 May 1991)
RoleBuilder
Correspondence Address169 Camrose Avenue
Edgware
Middlesex
HA8 6DG
Director NameMr Kunverji Karsan Varsani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairway Avenue
Kingsbury
London
NW9 0EY
Director NameLalji Karsan Varsani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 17 May 1991)
RoleBuilder
Correspondence Address1 Waltham Drive
Edgware
Middlesex
HA8 5PH
Secretary NameJadavji Karsan Varsani
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 17 May 1991)
RoleCompany Director
Correspondence Address169 Camrose Avenue
Edgware
Middlesex
HA8 6DG
Director NameMr Dhanji Govind Bhudia
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ruskin Gardens
Harrow
Middlesex
HA3 9PY

Location

Registered AddressC/O Ian Holland & Co
The Clock House 87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

50 at 1Kunverji Karsan Varsani
50.00%
Ordinary
50 at 1Naran Karsan Varsani
50.00%
Ordinary

Financials

Year2014
Net Worth£15,229
Cash£31,493
Current Liabilities£573,034

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Restoration by order of the court (3 pages)
16 May 2012Restoration by order of the court (3 pages)
14 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 July 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
14 July 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
10 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (6 pages)
10 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (6 pages)
10 March 2011Liquidators statement of receipts and payments to 22 February 2011 (6 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-23
(1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (8 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (8 pages)
16 February 2010Registered office address changed from Piftin Building South Way Wembley Middx HA9 0HB on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Piftin Building South Way Wembley Middx HA9 0HB on 16 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Return made up to 24/05/09; full list of members (3 pages)
24 July 2009Return made up to 24/05/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2008Return made up to 24/05/08; full list of members (3 pages)
25 July 2008Return made up to 24/05/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
31 March 2008Registered office changed on 31/03/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 June 2006Return made up to 24/05/06; full list of members (6 pages)
6 June 2006Return made up to 24/05/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 June 2005Return made up to 24/05/05; full list of members (6 pages)
7 June 2005Return made up to 24/05/05; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned;director resigned (1 page)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
31 May 2003Return made up to 24/05/03; full list of members (7 pages)
31 May 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
31 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 June 2001Return made up to 24/05/01; full list of members (7 pages)
1 June 2001Return made up to 24/05/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Return made up to 24/05/00; full list of members (7 pages)
28 June 2000Return made up to 24/05/00; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 June 1999Return made up to 24/05/99; no change of members (4 pages)
17 June 1999Return made up to 24/05/99; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 May 1998Return made up to 24/05/98; no change of members (4 pages)
30 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 June 1997Return made up to 24/05/97; full list of members (6 pages)
4 June 1997Return made up to 24/05/97; full list of members (6 pages)
19 November 1996Full accounts made up to 31 May 1996 (12 pages)
19 November 1996Full accounts made up to 31 May 1996 (12 pages)
1 October 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
1 October 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Return made up to 24/05/96; no change of members (6 pages)
25 July 1996Return made up to 24/05/96; no change of members (6 pages)
19 April 1996Registered office changed on 19/04/96 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
19 April 1996Registered office changed on 19/04/96 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
19 April 1996New director appointed (2 pages)
19 February 1996Full accounts made up to 31 May 1995 (12 pages)
19 February 1996Full accounts made up to 31 May 1995 (12 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
7 June 1995Return made up to 24/05/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)