Company Name4 Global Reach Limited
Company StatusDissolved
Company Number02919266
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesTown & County Relocation Limited and Lifestylesupport Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerlacus Moes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed14 January 2002(7 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 23 July 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Thatch Green Dene
East Horsley
Surrey
KT24 5RG
Secretary NameMr Gerlacus Moes
NationalityDutch
StatusClosed
Appointed14 January 2002(7 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 23 July 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Thatch Green Dene
East Horsley
Surrey
KT24 5RG
Director NameMr Robert Charles Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Secretary NameNola Rae Kelly
NationalityAustralian
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameMrs Margaretha Maria Moes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2002(7 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 October 2010)
RoleRelocation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts Thatch
Green Dene, East Horsley
Leatherhead
Surrey
KT24 5RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpectrum House / 2b
Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London

Shareholders

1 at £1Margaretha Maria Moes
50.00%
Ordinary
1 at £1Mr Gerlacus Moes
50.00%
Ordinary

Financials

Year2014
Net Worth£3,098
Cash£5,224
Current Liabilities£3,185

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Application to strike the company off the register (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 October 2018Director's details changed for Mr Gerlacus Moes on 30 October 2018 (2 pages)
30 October 2018Change of details for Mrs Margaretha Maria Moes as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Change of details for Mr Gerlacus Moes as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Secretary's details changed for Mr Gerlacus Moes on 30 October 2018 (1 page)
3 May 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been suspended (1 page)
7 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
3 May 2011Register inspection address has been changed from Highway Farm Horsley Road Cobham Surrey KT11 3JZ United Kingdom (1 page)
3 May 2011Register inspection address has been changed from Highway Farm Horsley Road Cobham Surrey KT11 3JZ United Kingdom (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 October 2010Registered office address changed from Highway Farm Horsley Road Cobham Surrey KT11 3JZ on 14 October 2010 (1 page)
14 October 2010Termination of appointment of Margaretha Moes as a director (1 page)
14 October 2010Termination of appointment of Margaretha Moes as a director (1 page)
14 October 2010Registered office address changed from Highway Farm Horsley Road Cobham Surrey KT11 3JZ on 14 October 2010 (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mr Gerlacus Moes on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Margaretha Maria Moes on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Gerlacus Moes on 30 March 2010 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Margaretha Maria Moes on 30 March 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
9 May 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
9 May 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
14 April 2009Return made up to 30/03/09; full list of members (4 pages)
14 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
3 May 2007Return made up to 30/03/07; full list of members (3 pages)
3 May 2007Return made up to 30/03/07; full list of members (3 pages)
14 April 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
14 April 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
6 July 2005Memorandum and Articles of Association (16 pages)
6 July 2005Memorandum and Articles of Association (16 pages)
30 June 2005Company name changed lifestylesupport LIMITED\certificate issued on 30/06/05 (2 pages)
30 June 2005Company name changed lifestylesupport LIMITED\certificate issued on 30/06/05 (2 pages)
29 April 2005Return made up to 30/03/05; full list of members (7 pages)
29 April 2005Return made up to 30/03/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 June 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Return made up to 30/03/03; full list of members (7 pages)
8 April 2003Return made up to 30/03/03; full list of members (7 pages)
18 March 2003Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
27 February 2003Registered office changed on 27/02/03 from: woodlands pointers road hatchford cobham surrey KT11 1PQ (1 page)
27 February 2003Registered office changed on 27/02/03 from: woodlands pointers road hatchford cobham surrey KT11 1PQ (1 page)
18 February 2003Company name changed town & county relocation LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed town & county relocation LIMITED\certificate issued on 17/02/03 (2 pages)
17 July 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
17 July 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 28 ormond crescent hampton middlesex TW12 2TH (1 page)
10 July 2002Registered office changed on 10/07/02 from: 28 ormond crescent hampton middlesex TW12 2TH (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Director resigned (1 page)
9 April 2001Return made up to 30/03/01; full list of members (5 pages)
9 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
9 April 2001Return made up to 30/03/01; full list of members (5 pages)
9 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
18 April 2000Return made up to 30/03/00; full list of members (4 pages)
18 April 2000Return made up to 30/03/00; full list of members (4 pages)
17 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
17 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1999Return made up to 30/03/99; no change of members (4 pages)
14 April 1999Full accounts made up to 31 January 1999 (3 pages)
14 April 1999Return made up to 30/03/99; no change of members (4 pages)
14 April 1999Full accounts made up to 31 January 1999 (3 pages)
9 April 1998Full accounts made up to 31 January 1998 (3 pages)
9 April 1998Full accounts made up to 31 January 1998 (3 pages)
2 October 1997Full accounts made up to 31 January 1997 (3 pages)
2 October 1997Full accounts made up to 31 January 1997 (3 pages)
25 April 1997Return made up to 30/03/97; no change of members (4 pages)
25 April 1997Return made up to 30/03/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 January 1996 (3 pages)
22 October 1996Full accounts made up to 31 January 1996 (3 pages)
21 April 1996Return made up to 30/03/96; no change of members (4 pages)
21 April 1996Return made up to 30/03/96; no change of members (4 pages)