Company Name4TH Floor Limited
Company StatusDissolved
Company Number02576140
CategoryPrivate Limited Company
Incorporation Date23 January 1991(33 years, 3 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameLightbox Creative Services Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKevin John Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(1 year after company formation)
Appointment Duration11 years, 4 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Secretary NameKevin John Smith
NationalityBritish
StatusClosed
Appointed23 January 1992(1 year after company formation)
Appointment Duration11 years, 4 months (closed 03 June 2003)
RoleFinancial Director
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Director NameAnthony William Broke-Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1992(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 03 June 2003)
RoleBusiness Consultant
Correspondence AddressCraig Cottage 25 Heatherdale Road
Camberley
Surrey
GU15 2LT
Director NameRichard Fitzgerald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year after company formation)
Appointment Duration3 months (resigned 24 April 1992)
RoleBusinessman
Correspondence Address24 Priory Road
London
NW6 4SG
Director NameSimon Trenouth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressFlat 3 Blyth Road
Bromley
Kent
BR1 3RS

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£42,826
Cash£2,821
Current Liabilities£322,387

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Return made up to 09/01/03; full list of members (7 pages)
8 January 2003Application for striking-off (1 page)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
18 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (9 pages)
24 January 1999Return made up to 23/01/99; no change of members
  • 363(287) ‐ Registered office changed on 24/01/99
(4 pages)
10 December 1998Full accounts made up to 31 March 1998 (9 pages)
10 February 1998Return made up to 23/01/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 July 1997Return made up to 23/01/97; full list of members (7 pages)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
23 June 1997Registered office changed on 23/06/97 from: 90-92 pentonville road london N1 9HS (1 page)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 January 1996Return made up to 23/01/96; no change of members (6 pages)
11 October 1995Full accounts made up to 31 March 1995 (9 pages)
28 August 1995Company name changed lightbox creative services limit ed\certificate issued on 29/08/95 (3 pages)