Company Name4H Design Limited
Company StatusDissolved
Company Number03820104
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn David Harding
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleDesigner
Correspondence Address41 Carthew Road
London
W6 0DU
Secretary NameAnnette Mary Jane Baxter
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Carthew Road
London
W6 0DU
Director NameJenny Elizabeth Hunt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF
Secretary NameLeslie George Hunt
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF

Location

Registered AddressAlton House 66/68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,225
Cash£13,937
Current Liabilities£938

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Voluntary strike-off action has been suspended (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
28 January 2005Accounts for a dormant company made up to 5 April 2004 (8 pages)
28 September 2004Return made up to 05/08/04; full list of members (5 pages)
5 April 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
12 September 2003Return made up to 05/08/03; full list of members (5 pages)
31 December 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
4 October 2001Return made up to 05/08/01; no change of members; amend (4 pages)
10 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
5 September 2001Return made up to 05/08/01; full list of members (4 pages)
2 February 2001Full accounts made up to 5 April 2000 (8 pages)
2 October 2000Return made up to 05/08/00; full list of members (5 pages)
19 June 2000Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Director resigned (1 page)
5 August 1999Incorporation (17 pages)