Company Name4Sale2Let.com Limited
Company StatusDissolved
Company Number02461922
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date13 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr James Jolyon Andrew Cronk
NationalityBritish
StatusClosed
Appointed20 October 2000(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 13 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Wanborough Lane
Cranleigh
Surrey
GU6 7DT
Director NameMrs Vanessa Cronk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed06 May 2008(18 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 13 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Wanborough Lane
Cranleigh
Surrey
GU6 7DT
Director NameMr John David Cullington
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressVine House Vicarage Road
East Sheen
London
SW14 8RS
Secretary NameMrs Diana Mary Cullington
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressVine House Vicarage Road
East Sheen
London
SW14 8RS
Director NameMr James Jolyon Andrew Cronk
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 May 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Wanborough Lane
Cranleigh
Surrey
GU6 7DT
Director NameNicholas Stuart Cronk
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2002)
RoleProperty Developer
Correspondence AddressFlat 1 40 Lonsdale Road
London
SW13 9EB
Secretary NameMr John David Cullington
NationalityBritish
StatusResigned
Appointed23 September 1997(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 October 2000)
RoleChartered Accountant
Correspondence AddressVine House Vicarage Road
East Sheen
London
SW14 8RS
Director NameTim Edward Henderson James
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2008)
RoleCompany Director
Correspondence AddressWaltham Mead Old London Road
Coldwaltham
West Sussex
RH20 1LF
Secretary NameMrs Vanessa Cronk
NationalityIrish
StatusResigned
Appointed06 May 2008(18 years, 3 months after company formation)
Appointment Duration8 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Wanborough Lane
Cranleigh
Surrey
GU6 7DT

Location

Registered AddressHeathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1J.j.a. Cronk
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,697
Cash£831
Current Liabilities£9,164

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2015Final Gazette dissolved following liquidation (1 page)
13 June 2015Final Gazette dissolved following liquidation (1 page)
13 March 2015Completion of winding up (1 page)
13 March 2015Completion of winding up (1 page)
26 February 2014Order of court to wind up (2 pages)
26 February 2014Order of court to wind up (2 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(4 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Termination of appointment of James Cronk as a director (1 page)
17 May 2012Termination of appointment of James Cronk as a director (1 page)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 February 2012Registered office address changed from C/O Haggard Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from C/O Haggard Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 16 February 2012 (1 page)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road Fulham London SW6 3BU on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road Fulham London SW6 3BU on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road Fulham London SW6 3BU on 7 September 2010 (1 page)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Vanessa Cronk on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Vanessa Cronk on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 March 2009Return made up to 22/01/09; full list of members (4 pages)
26 March 2009Return made up to 22/01/09; full list of members (4 pages)
25 March 2009Appointment terminated secretary vanessa cronk (1 page)
25 March 2009Appointment terminated director tim james (1 page)
25 March 2009Appointment terminated director tim james (1 page)
25 March 2009Appointment terminated secretary vanessa cronk (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
17 October 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 August 2008Secretary appointed vanessa louise cronk (2 pages)
11 August 2008Director appointed vanessa louise cronk (2 pages)
11 August 2008Secretary appointed vanessa louise cronk (2 pages)
11 August 2008Director appointed vanessa louise cronk (2 pages)
22 July 2008Registered office changed on 22/07/2008 from waltham mead old london road coldwaltham west sussex RH20 1LF united kingdom (1 page)
22 July 2008Registered office changed on 22/07/2008 from waltham mead old london road coldwaltham west sussex RH20 1LF united kingdom (1 page)
13 March 2008Return made up to 22/01/08; full list of members (4 pages)
13 March 2008Return made up to 22/01/08; full list of members (4 pages)
12 March 2008Director's change of particulars / tim james / 01/01/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from virtual pix 20 mortlake high street london SW14 8JN (1 page)
12 March 2008Registered office changed on 12/03/2008 from virtual pix 20 mortlake high street london SW14 8JN (1 page)
12 March 2008Director's change of particulars / tim james / 01/01/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
29 January 2007Return made up to 22/01/07; full list of members (7 pages)
29 January 2007Return made up to 22/01/07; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 February 2006Return made up to 22/01/06; full list of members (7 pages)
9 February 2006Registered office changed on 09/02/06 from: t james 20 mortlake high street london SW14 8JN (1 page)
9 February 2006Return made up to 22/01/06; full list of members (7 pages)
9 February 2006Registered office changed on 09/02/06 from: t james 20 mortlake high street london SW14 8JN (1 page)
21 September 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
20 February 2004Return made up to 22/01/04; full list of members (7 pages)
20 February 2004Return made up to 22/01/04; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
8 February 2003Return made up to 22/01/03; full list of members (7 pages)
8 February 2003Return made up to 22/01/03; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
15 March 2001Full accounts made up to 30 June 2000 (8 pages)
15 March 2001Full accounts made up to 30 June 2000 (8 pages)
30 January 2001Return made up to 22/01/01; full list of members (6 pages)
30 January 2001Return made up to 22/01/01; full list of members (6 pages)
31 October 2000Registered office changed on 31/10/00 from: 12 gleneagles court brighton road crawley RH10 6AD (1 page)
31 October 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
31 October 2000Compulsory strike-off action has been discontinued (1 page)
31 October 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 12 gleneagles court brighton road crawley RH10 6AD (1 page)
31 October 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Compulsory strike-off action has been discontinued (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
27 April 2000Company name changed lansec estates LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed lansec estates LIMITED\certificate issued on 28/04/00 (2 pages)
4 February 1999Return made up to 22/01/99; no change of members (4 pages)
4 February 1999Return made up to 22/01/99; no change of members (4 pages)
3 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
3 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
26 January 1998Return made up to 22/01/98; full list of members (6 pages)
26 January 1998Return made up to 22/01/98; full list of members (6 pages)
12 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
12 October 1997Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page)
12 October 1997Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page)
12 October 1997Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1997Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
16 July 1997Company name changed quotelink LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed quotelink LIMITED\certificate issued on 17/07/97 (2 pages)
13 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 February 1997Return made up to 22/01/97; no change of members (5 pages)
5 February 1997Return made up to 22/01/97; no change of members (5 pages)
11 October 1996Company name changed churchill estates LIMITED\certificate issued on 14/10/96 (2 pages)
11 October 1996Company name changed churchill estates LIMITED\certificate issued on 14/10/96 (2 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1996Return made up to 22/01/96; full list of members (7 pages)
31 January 1996Return made up to 22/01/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 January 1990Incorporation (13 pages)
22 January 1990Incorporation (13 pages)