London
EC4N 6EU
Secretary Name | Ashish Shah |
---|---|
Status | Closed |
Appointed | 21 November 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 11 December 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Michael Buckle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Michael Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fourninety.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
2 at £1 | E Principals PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,628,000 |
Gross Profit | £2,670,000 |
Net Worth | £928,000 |
Cash | £1,000 |
Current Liabilities | £835,000 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
11 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 September 2014 | Satisfaction of charge 3 in full (4 pages) |
2 September 2014 | Satisfaction of charge 3 in full (4 pages) |
21 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 3 July 2013 (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Statement of affairs with form 4.19 (5 pages) |
2 July 2013 | Statement of affairs with form 4.19 (5 pages) |
2 July 2013 | Resolutions
|
6 June 2013 | Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page) |
6 June 2013 | Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page) |
14 May 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
14 May 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
30 March 2012 | Company name changed four ninety LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Company name changed four ninety LIMITED\certificate issued on 30/03/12
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary on 21 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Colin John Brigden as a secretary on 21 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Colin John Brigden as a secretary on 21 November 2011 (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary on 21 November 2011 (1 page) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (19 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (19 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (21 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (21 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
17 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (21 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (21 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (21 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (21 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page) |
6 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
20 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members
|
29 March 2005 | Return made up to 12/03/05; full list of members
|
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | New secretary appointed (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
27 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
27 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members
|
22 March 2004 | Return made up to 12/03/04; full list of members
|
3 September 2003 | (5 pages) |
3 September 2003 | (5 pages) |
13 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
27 March 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
27 March 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Company name changed mad projects LIMITED\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed mad projects LIMITED\certificate issued on 02/08/02 (2 pages) |
29 June 2002 | Accounts made up to 31 March 2001 (6 pages) |
29 June 2002 | Return made up to 22/03/02; full list of members
|
29 June 2002 | Accounts made up to 31 March 2002 (6 pages) |
29 June 2002 | Accounts made up to 31 March 2002 (6 pages) |
29 June 2002 | Accounts made up to 31 March 2001 (6 pages) |
29 June 2002 | Return made up to 22/03/02; full list of members
|
12 July 2001 | Return made up to 22/03/01; full list of members (6 pages) |
12 July 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Accounts made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts made up to 31 March 2000 (6 pages) |
31 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
31 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
22 March 1999 | Incorporation (17 pages) |
22 March 1999 | Incorporation (17 pages) |