Company Name4 C's Limited
Company StatusDissolved
Company Number03434246
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 6 months ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen John Cripps
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address5 Castle Hill Parade
The Avenue
London
Middlesex
W13 8JP
Secretary NameMrs Deborah Jean Cripps
NationalityBritish
StatusClosed
Appointed30 September 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address5 Castle Hill Parade
The Avenue
London
Middlesex
W13 8JP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressD M Patel Fcca Fipa
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£124,904
Cash£21,137
Current Liabilities£21,088

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
27 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
5 March 2009Registered office changed on 05/03/2009 from 40 great james street london middlesex WC1N 3HB united kingdom (1 page)
5 March 2009Registered office changed on 05/03/2009 from 40 great james street london middlesex WC1N 3HB united kingdom (1 page)
4 March 2009Statement of affairs with form 4.19 (5 pages)
4 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-26
(1 page)
4 March 2009Appointment of a voluntary liquidator (1 page)
4 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2009Appointment of a voluntary liquidator (1 page)
4 March 2009Statement of affairs with form 4.19 (5 pages)
27 January 2009Registered office changed on 27/01/2009 from 126-128 uxbridge road ealing london W13 8QS (1 page)
27 January 2009Registered office changed on 27/01/2009 from 126-128 uxbridge road ealing london W13 8QS (1 page)
21 October 2008Return made up to 15/09/08; full list of members (3 pages)
21 October 2008Return made up to 15/09/08; full list of members (3 pages)
5 August 2008Director's change of particulars / steven cripps / 05/08/2008 (1 page)
5 August 2008Director's Change of Particulars / steven cripps / 05/08/2008 / HouseName/Number was: , now: 5; Street was: 39 niagara avenue, now: castle hill parade, the avenue; Post Code was: W5 4UD, now: W13 8JP; Country was: , now: united kingdom (1 page)
5 August 2008Secretary's Change of Particulars / deborah cripps / 05/08/2008 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: 39 niagara avenue, now: castle hill parade, the avenue; Post Code was: W5 4UD, now: W13 8JP; Country was: , now: united kingdom (2 pages)
5 August 2008Secretary's change of particulars / deborah cripps / 05/08/2008 (2 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 December 2007Return made up to 15/09/07; full list of members (6 pages)
1 December 2007Return made up to 15/09/07; full list of members
  • 363(287) ‐ Registered office changed on 01/12/07
(6 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
16 July 2007Registered office changed on 16/07/07 from: 4 castle hill parade the avenue ealing london W13 8JP (1 page)
16 July 2007Registered office changed on 16/07/07 from: 4 castle hill parade the avenue ealing london W13 8JP (1 page)
20 March 2007Registered office changed on 20/03/07 from: high view park 2 grosvenor square toms lane kings langley herts WD4 8ND (1 page)
20 March 2007Registered office changed on 20/03/07 from: high view park 2 grosvenor square toms lane kings langley herts WD4 8ND (1 page)
20 February 2007Total exemption full accounts made up to 30 September 2005 (7 pages)
20 February 2007Total exemption full accounts made up to 30 September 2005 (7 pages)
20 February 2007Registered office changed on 20/02/07 from: 39 niagara avenue ealing london W5 4UD (1 page)
20 February 2007Registered office changed on 20/02/07 from: 39 niagara avenue ealing london W5 4UD (1 page)
2 October 2006Return made up to 15/09/06; full list of members (6 pages)
2 October 2006Return made up to 15/09/06; full list of members (6 pages)
24 February 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
24 February 2006Total exemption full accounts made up to 30 September 2002 (11 pages)
24 February 2006Total exemption full accounts made up to 30 September 2002 (11 pages)
24 February 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
2 February 2006Total exemption full accounts made up to 30 September 2003 (9 pages)
2 February 2006Total exemption full accounts made up to 30 September 2003 (9 pages)
21 September 2005Return made up to 15/09/05; full list of members (6 pages)
21 September 2005Return made up to 15/09/05; full list of members (6 pages)
27 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2004Return made up to 15/09/04; full list of members (6 pages)
16 September 2003Return made up to 15/09/03; full list of members (6 pages)
16 September 2003Return made up to 15/09/03; full list of members (6 pages)
16 September 2002Return made up to 15/09/02; full list of members (6 pages)
16 September 2002Return made up to 15/09/02; full list of members (6 pages)
9 January 2002Particulars of mortgage/charge (7 pages)
9 January 2002Particulars of mortgage/charge (7 pages)
4 October 2001Return made up to 15/09/01; full list of members (6 pages)
4 October 2001Return made up to 15/09/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 September 2000Return made up to 15/09/00; full list of members (6 pages)
13 September 2000Return made up to 15/09/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 September 1999Return made up to 15/09/99; full list of members (6 pages)
13 September 1999Return made up to 15/09/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
21 September 1998Return made up to 15/09/98; full list of members (6 pages)
21 September 1998Return made up to 15/09/98; full list of members (6 pages)
7 May 1998Registered office changed on 07/05/98 from: 1 palm grove ealing london W5 4AF (1 page)
7 May 1998Registered office changed on 07/05/98 from: 1 palm grove ealing london W5 4AF (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page)
24 September 1997Registered office changed on 24/09/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 September 1997Registered office changed on 24/09/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 September 1997Incorporation (13 pages)