Company NameS4 Limited
Company StatusDissolved
Company Number02590325
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date20 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steven Lawrence Saunders
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(1 year after company formation)
Appointment Duration23 years, 5 months (closed 20 August 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address47 Popes Avenue
Twickenham
Middlesex
TW2 5TN
Secretary NameMs Joanna Maria Saunders
NationalityBritish
StatusClosed
Appointed11 March 1992(1 year after company formation)
Appointment Duration23 years, 5 months (closed 20 August 2015)
RoleCompany Director
Correspondence Address47 Popes Avenue
Twickenham
Middlesex
TW2 5TN

Location

Registered Address82 Wandsworth Bridge Road
London
SW6 2TF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1S.l. Saunders
55.00%
Ordinary
45 at £1J.m. Saunders
45.00%
Ordinary

Financials

Year2014
Turnover£112,513
Net Worth£312
Cash£11,878
Current Liabilities£38,070

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Completion of winding up (1 page)
20 May 2015Completion of winding up (1 page)
24 February 2014Order of court to wind up (2 pages)
24 February 2014Order of court to wind up (2 pages)
26 October 2013Compulsory strike-off action has been suspended (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Registered office address changed from 47 Popes Avenue Twickenham Middlesex TW2 5TN on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 47 Popes Avenue Twickenham Middlesex TW2 5TN on 4 April 2013 (1 page)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
4 April 2013Registered office address changed from 47 Popes Avenue Twickenham Middlesex TW2 5TN on 4 April 2013 (1 page)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2012Registered office address changed from 47 Popes Avenue Twickenham Middlesex TW2 4TN on 2 April 2012 (1 page)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from 47 Popes Avenue Twickenham Middlesex TW2 4TN on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 47 Popes Avenue Twickenham Middlesex TW2 4TN on 2 April 2012 (1 page)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Director's details changed for Steven Lawrence Saunders on 4 January 2010 (2 pages)
13 April 2010Director's details changed for Steven Lawrence Saunders on 4 January 2010 (2 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Steven Lawrence Saunders on 4 January 2010 (2 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 April 2009Return made up to 11/03/09; full list of members (3 pages)
23 April 2009Return made up to 11/03/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 April 2008Return made up to 11/03/08; full list of members (3 pages)
24 April 2008Return made up to 11/03/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 11/03/07; full list of members (2 pages)
30 April 2007Return made up to 11/03/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 April 2006Return made up to 11/03/06; full list of members (2 pages)
10 April 2006Return made up to 11/03/06; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 April 2005Return made up to 11/03/05; full list of members (6 pages)
11 April 2005Return made up to 11/03/05; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2004Return made up to 11/03/04; full list of members (6 pages)
13 April 2004Return made up to 11/03/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 April 2003Return made up to 11/03/03; full list of members (6 pages)
10 April 2003Return made up to 11/03/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 March 2002Return made up to 11/03/02; full list of members (6 pages)
21 March 2002Return made up to 11/03/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 April 2001Return made up to 11/03/01; full list of members (6 pages)
3 April 2001Return made up to 11/03/01; full list of members (6 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
11 April 2000Return made up to 11/03/00; full list of members (6 pages)
11 April 2000Return made up to 11/03/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 May 1999Return made up to 11/03/99; full list of members (6 pages)
4 May 1999Return made up to 11/03/99; full list of members (6 pages)
11 April 1998Return made up to 11/03/98; no change of members
  • 363(287) ‐ Registered office changed on 11/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1998Return made up to 11/03/98; no change of members
  • 363(287) ‐ Registered office changed on 11/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1997Full accounts made up to 31 March 1997 (11 pages)
24 July 1997Full accounts made up to 31 March 1997 (11 pages)
20 May 1997Return made up to 11/03/97; no change of members (4 pages)
20 May 1997Return made up to 11/03/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (10 pages)
13 November 1996Full accounts made up to 31 March 1996 (10 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
29 March 1995Return made up to 11/03/95; full list of members (6 pages)
29 March 1995Return made up to 11/03/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)