Company NameFour Elements Consulting Ltd
Company StatusDissolved
Company Number03685508
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameH W Fisher Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Ronald William Parfitt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(7 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameGary Andrew Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 1998(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameMiss Kay Catherine Sheila Hilary Linnell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrick Kiln Cottage Avenue Road
Herriard
Basingstoke
Hampshire
RG25 2PR
Director NameLeslie Claude Kuelsheimer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 04 March 2007)
RoleChartered Accountant
Correspondence Address55 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Paul Allan Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Websitehwfisher.co.uk
Telephone020 73888050
Telephone regionLondon

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Paul Allan Beer & Julian Simon Challis
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (3 pages)
14 August 2019Appointment of Gary Andrew Miller as a director on 23 July 2019 (2 pages)
23 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-23
(2 pages)
23 July 2019Change of name notice (2 pages)
8 January 2019Confirmation statement made on 7 December 2018 with updates (5 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 May 2018Termination of appointment of Paul Allan Beer as a director on 30 April 2018 (1 page)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Anthony Ronald William Parfitt on 30 June 2011 (2 pages)
24 November 2011Director's details changed for Anthony Ronald William Parfitt on 30 June 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 January 2009Return made up to 17/12/08; full list of members (3 pages)
19 January 2009Return made up to 17/12/08; full list of members (3 pages)
10 January 2008Return made up to 17/12/07; full list of members (2 pages)
10 January 2008Return made up to 17/12/07; full list of members (2 pages)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 January 2007Return made up to 17/12/06; full list of members (2 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
9 January 2006Return made up to 17/12/05; full list of members (2 pages)
9 January 2006Return made up to 17/12/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
17 January 2005Return made up to 17/12/04; full list of members (5 pages)
17 January 2005Return made up to 17/12/04; full list of members (5 pages)
27 July 2004Secretary's particulars changed (1 page)
27 July 2004Secretary's particulars changed (1 page)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
24 December 2003Return made up to 17/12/03; full list of members (5 pages)
24 December 2003Return made up to 17/12/03; full list of members (5 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
2 January 2003Return made up to 17/12/02; full list of members (5 pages)
2 January 2003Return made up to 17/12/02; full list of members (5 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
7 January 2002Return made up to 17/12/01; full list of members (5 pages)
7 January 2002Return made up to 17/12/01; full list of members (5 pages)
28 December 2000Return made up to 17/12/00; full list of members (5 pages)
28 December 2000Return made up to 17/12/00; full list of members (5 pages)
10 October 2000Full accounts made up to 30 April 2000 (3 pages)
10 October 2000Full accounts made up to 30 April 2000 (3 pages)
18 January 2000Return made up to 17/12/99; full list of members (9 pages)
18 January 2000Return made up to 17/12/99; full list of members (9 pages)
19 January 1999Ad 07/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
19 January 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (3 pages)
19 January 1999Ad 07/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 1999New director appointed (4 pages)
19 January 1999New director appointed (4 pages)
19 January 1999New director appointed (3 pages)
17 December 1998Incorporation (17 pages)
17 December 1998Incorporation (17 pages)