Company NameUnit Four Ltd
Company StatusDissolved
Company Number03395633
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameUnit 4 (Dry Cleaners) Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameStephen Whiting
NationalityBritish
StatusClosed
Appointed23 October 2002(5 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 22 November 2016)
RoleDry Cleaner
Correspondence Address269a Coombe Lane
West Wimbledon
London
SW20 0RH
Director NameMr Stephen Terence Whiting
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2006(9 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 22 November 2016)
RoleDry Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address269a Coombe Lane
London
Sw20 Ory
Secretary NamePaul James Whiting
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address269a Coombe Lane
London
SW20 0RH
Director NamePaul James Whiting
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1999(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2007)
RoleDry Cleaner
Correspondence Address269a Coombe Lane
London
SW20 0RH
Director NameElizabeth Whiting
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2002)
RoleDry Cleaner
Correspondence Address53 Pembury Avenue
Worcester Park
Surrey
KT4 8BU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address271 Coombe Lane
London
SW20 0RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

2 at £1Elizabeth Whiting
100.00%
Ordinary

Financials

Year2014
Turnover£63,107
Net Worth£657
Cash£1,381
Current Liabilities£1,800

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2015Voluntary strike-off action has been suspended (1 page)
19 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Voluntary strike-off action has been suspended (1 page)
24 March 2015Voluntary strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (3 pages)
14 August 2013Application to strike the company off the register (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 2
(4 pages)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 2
(4 pages)
2 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Stephen Terence Whiting on 1 October 2009 (2 pages)
1 April 2011Director's details changed for Stephen Terence Whiting on 1 October 2009 (2 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Stephen Terence Whiting on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (18 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (18 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Annual return made up to 1 July 2009 with a full list of shareholders (9 pages)
3 December 2009Annual return made up to 1 July 2009 with a full list of shareholders (9 pages)
3 December 2009Annual return made up to 1 July 2009 with a full list of shareholders (9 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
17 March 2009Return made up to 30/06/08; full list of members (10 pages)
17 March 2009Return made up to 30/06/08; full list of members (10 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Return made up to 01/07/07; no change of members (6 pages)
22 April 2008Return made up to 01/07/07; no change of members (6 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
31 July 2006Return made up to 01/07/06; full list of members (6 pages)
31 July 2006Return made up to 01/07/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 01/07/05; full list of members (6 pages)
4 July 2005Return made up to 01/07/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
27 January 2005Total exemption full accounts made up to 30 June 2003 (5 pages)
27 January 2005Total exemption full accounts made up to 30 June 2003 (5 pages)
26 July 2004Return made up to 01/07/04; full list of members (6 pages)
26 July 2004Return made up to 01/07/04; full list of members (6 pages)
2 April 2004Return made up to 01/07/03; full list of members (6 pages)
2 April 2004Return made up to 01/07/03; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
24 December 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
24 September 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 September 2001Return made up to 01/07/01; full list of members (6 pages)
13 September 2001Return made up to 01/07/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
8 August 2000Company name changed unit 4 (dry cleaners) LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed unit 4 (dry cleaners) LIMITED\certificate issued on 09/08/00 (2 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
18 April 2000Full accounts made up to 30 June 1999 (11 pages)
18 April 2000Full accounts made up to 30 June 1999 (11 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Return made up to 01/07/99; full list of members (6 pages)
11 August 1999Return made up to 01/07/99; full list of members (6 pages)
11 August 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 168 dukes avenue, new malden, surrey, KT3 4HR (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 168 dukes avenue, new malden, surrey, KT3 4HR (1 page)
15 December 1998Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998Strike-off action suspended (1 page)
8 July 1997Registered office changed on 08/07/97 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
8 July 1997Registered office changed on 08/07/97 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
1 July 1997Incorporation (15 pages)
1 July 1997Incorporation (15 pages)