Company NameFour Winds Press Limited
Company StatusDissolved
Company Number03526418
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years ago)
Dissolution Date8 April 2020 (3 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Phillip John Aubrey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameCompany Corporate Transfer Ltd (Corporation)
StatusClosed
Appointed01 October 2012(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 08 April 2020)
Correspondence AddressArcher House Britland Estate
Northbourne Road
Eastboune
East Sussex
BN22 8PW
Secretary NameGenesys 2000 Limited (Corporation)
StatusClosed
Appointed01 October 2012(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 08 April 2020)
Correspondence AddressArcher House
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Director NameKornelia Sontag
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2002)
RolePublisher
Correspondence Address23 Quai De Bourbon
Paris
75004
Foreign
Director NameJean Paul Manzo
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceVietnam
Correspondence Address11 Marshalsea Road
London
SE1 1EN
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Secretary NameMcCobb & James Limited (Corporation)
StatusResigned
Appointed01 November 2001(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2002)
Correspondence Address41 Talbot Road
London
W2 5JH
Director NameConfidential Concepts Inc (Corporation)
StatusResigned
Appointed15 March 2002(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2009)
Correspondence Address9e Lookerman Street
Ste 205 Dover
Delaware 19901
United States
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2002(4 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2012)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£1,174,473
Cash£3,982
Current Liabilities£1,782,599

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
10 January 2018Liquidators' statement of receipts and payments to 13 November 2017 (13 pages)
6 October 2017Satisfaction of charge 4 in full (2 pages)
6 October 2017Satisfaction of charge 4 in full (2 pages)
24 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (10 pages)
24 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (10 pages)
6 January 2016Liquidators statement of receipts and payments to 13 November 2015 (10 pages)
6 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (10 pages)
6 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (10 pages)
21 January 2015Liquidators statement of receipts and payments to 13 November 2014 (10 pages)
21 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (10 pages)
21 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (10 pages)
16 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (11 pages)
16 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (11 pages)
16 January 2014Liquidators statement of receipts and payments to 13 November 2013 (11 pages)
27 November 2012Appointment of a voluntary liquidator (1 page)
27 November 2012Statement of affairs with form 4.19 (8 pages)
27 November 2012Statement of affairs with form 4.19 (8 pages)
27 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2012Appointment of a voluntary liquidator (1 page)
27 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2012Registered office address changed from 1/7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 1/7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 16 October 2012 (1 page)
2 October 2012Company name changed sirrocco publishing LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Company name changed sirrocco publishing LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Appointment of Genesys 2000 Limited as a secretary (2 pages)
1 October 2012Termination of appointment of Jean Manzo as a director (1 page)
1 October 2012Appointment of Mr Phillip John Aubrey as a director (2 pages)
1 October 2012Appointment of Company Corporate Transfer Ltd as a director (2 pages)
1 October 2012Appointment of Genesys 2000 Limited as a secretary (2 pages)
1 October 2012Appointment of Company Corporate Transfer Ltd as a director (2 pages)
1 October 2012Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page)
1 October 2012Termination of appointment of Jean Manzo as a director (1 page)
1 October 2012Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page)
1 October 2012Appointment of Mr Phillip John Aubrey as a director (2 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 57,166
(4 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 57,166
(4 pages)
26 September 2012Statement of capital following an allotment of shares on 15 September 2012
  • GBP 57,166
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 15 September 2012
  • GBP 57,166
(3 pages)
14 September 2012Registered office address changed from Palladium House 3Rd Floor 1-4 Argyll Street London W1F 7LD on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Palladium House 3Rd Floor 1-4 Argyll Street London W1F 7LD on 14 September 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Secretary's details changed for Hf Secretarial Services Limited on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Jean Paul Manzo on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Hf Secretarial Services Limited on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Jean Paul Manzo on 18 March 2010 (2 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Company name changed sirrocco-parkstone international LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
21 December 2009Company name changed sirrocco-parkstone international LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
7 November 2009Director's details changed for Jean Paul Manzo on 9 October 2009 (2 pages)
7 November 2009Director's details changed for Jean Paul Manzo on 9 October 2009 (2 pages)
7 November 2009Director's details changed for Jean Paul Manzo on 9 October 2009 (2 pages)
19 October 2009Termination of appointment of Confidential Concepts Inc as a director (1 page)
19 October 2009Termination of appointment of Confidential Concepts Inc as a director (1 page)
27 March 2009Return made up to 12/03/09; full list of members (4 pages)
27 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 January 2009Director appointed jean paul manzo (1 page)
20 January 2009Director appointed jean paul manzo (1 page)
24 December 2008Return made up to 12/03/08; full list of members (3 pages)
24 December 2008Return made up to 12/03/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Return made up to 12/03/07; full list of members; amend (6 pages)
15 December 2008Return made up to 12/03/07; full list of members; amend (6 pages)
15 December 2008Return made up to 12/03/06; full list of members; amend (5 pages)
15 December 2008Return made up to 12/03/06; full list of members; amend (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 12/03/07; full list of members (3 pages)
19 March 2007Return made up to 12/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
27 September 2006Particulars of mortgage/charge (4 pages)
27 September 2006Particulars of mortgage/charge (4 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
23 May 2006Return made up to 12/03/06; full list of members (6 pages)
23 May 2006Ad 28/02/06--------- £ si 8166@1=8166 £ ic 49000/57166 (2 pages)
23 May 2006Return made up to 12/03/06; full list of members (6 pages)
23 May 2006Ad 28/02/06--------- £ si 8166@1=8166 £ ic 49000/57166 (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 March 2005Return made up to 12/03/05; full list of members (6 pages)
24 March 2005Return made up to 12/03/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 March 2004Return made up to 12/03/04; full list of members (5 pages)
25 March 2004Return made up to 12/03/04; full list of members (5 pages)
13 March 2004Nc inc already adjusted 16/10/03 (1 page)
13 March 2004Nc inc already adjusted 16/10/03 (1 page)
13 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2004Ad 16/10/03--------- £ si 48000@1=48000 £ ic 1000/49000 (2 pages)
13 March 2004Particulars of contract relating to shares (4 pages)
13 March 2004Ad 16/10/03--------- £ si 48000@1=48000 £ ic 1000/49000 (2 pages)
13 March 2004Particulars of contract relating to shares (4 pages)
13 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Particulars of mortgage/charge (7 pages)
27 March 2003Return made up to 12/03/03; full list of members (6 pages)
27 March 2003Return made up to 12/03/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2002Return made up to 12/03/02; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: 3 7 langdale house, marshalsea road, london, SE1 1EN (1 page)
28 November 2002Return made up to 12/03/02; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: 3 7 langdale house, marshalsea road, london, SE1 1EN (1 page)
2 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
16 April 2002Company name changed parkstone press international li mited\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed parkstone press international li mited\certificate issued on 16/04/02 (2 pages)
13 March 2002Company name changed sirroco enterprises LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed sirroco enterprises LIMITED\certificate issued on 13/03/02 (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 1ST floor, 60 saint jamess street, london, SW1A 1LE (1 page)
22 November 2001Registered office changed on 22/11/01 from: 1ST floor, 60 saint jamess street, london, SW1A 1LE (1 page)
11 July 2001Registered office changed on 11/07/01 from: suite 3C standbrook house, 2/5 old bond street, london, W1X 3TB (1 page)
11 July 2001Registered office changed on 11/07/01 from: suite 3C standbrook house, 2/5 old bond street, london, W1X 3TB (1 page)
26 March 2001Return made up to 12/03/01; full list of members (6 pages)
26 March 2001Return made up to 12/03/01; full list of members (6 pages)
22 November 2000Ad 30/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Ad 30/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
16 October 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
16 October 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 12/03/00; full list of members (6 pages)
29 June 2000Return made up to 12/03/00; full list of members (6 pages)
14 April 1999Return made up to 12/03/99; full list of members (6 pages)
14 April 1999Return made up to 12/03/99; full list of members (6 pages)
12 March 1998Incorporation (16 pages)
12 March 1998Incorporation (16 pages)