Company NameFourmost Finance Limited
Company StatusDissolved
Company Number03894699
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameDanjam Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMandy Bernice Engelsman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartsbourne Avenue
Bushey Heath
Hertsofrdshire
WD2 1JL
Director NameMr Simon Marc Engelsman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JL
Secretary NameMandy Bernice Engelsman
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Hartsbourne Avenue
Bushey Heath
Hertsofrdshire
WD2 1JL
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 28 January 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(6 days after company formation)
Appointment Duration12 years, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winifred Close
Arkley
Hertfordshire
EN5 3LR
Director NameMr Philip Michael Bloom
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameMr Matthew Nicholas Miller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameFrank Simeon Steinberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mandy Bernice Engelsman
50.00%
Ordinary
50 at £1S.m. Engelsman
50.00%
Ordinary

Financials

Year2014
Net Worth£32,792
Cash£4,944
Current Liabilities£38,623

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
4 November 2019Application to strike the company off the register (3 pages)
17 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 February 2017Director's details changed for Mr Andrew Darren Samuels on 1 June 2016 (2 pages)
22 February 2017Director's details changed for Mr Andrew Darren Samuels on 1 June 2016 (2 pages)
22 February 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
22 February 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 December 2013Appointment of Andrew Darren Samuels as a director (6 pages)
17 December 2013Appointment of Andrew Darren Samuels as a director (6 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
11 December 2012Termination of appointment of Matthew Miller as a director (2 pages)
11 December 2012Termination of appointment of Frank Steinberg as a director (2 pages)
11 December 2012Termination of appointment of Matthew Miller as a director (2 pages)
11 December 2012Termination of appointment of Philip Bloom as a director (2 pages)
11 December 2012Termination of appointment of Frank Steinberg as a director (2 pages)
11 December 2012Termination of appointment of Philip Bloom as a director (2 pages)
22 October 2012Appointment of Franklin Simeon Steinberg as a director (3 pages)
22 October 2012Appointment of Franklin Simeon Steinberg as a director (3 pages)
22 October 2012Appointment of Philip Michael Bloom as a director (3 pages)
22 October 2012Appointment of Mr Matthew Nicholas Miller as a director (3 pages)
22 October 2012Termination of appointment of Andrew Samuels as a director (2 pages)
22 October 2012Appointment of Mr Matthew Nicholas Miller as a director (3 pages)
22 October 2012Termination of appointment of Andrew Samuels as a director (2 pages)
22 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(4 pages)
22 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(4 pages)
22 October 2012Appointment of Philip Michael Bloom as a director (3 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Company name changed danjam LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Company name changed danjam LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
14 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-23
(1 page)
14 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-23
(1 page)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mandy Bernice Engelsman on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Simon Marc Engelsman on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mandy Bernice Engelsman on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Simon Marc Engelsman on 15 December 2009 (2 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2008Return made up to 15/12/07; no change of members (11 pages)
29 January 2008Return made up to 15/12/07; no change of members (11 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 March 2007Return made up to 15/12/06; full list of members (8 pages)
6 March 2007Return made up to 15/12/06; full list of members (8 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 December 2005Return made up to 15/12/05; full list of members (8 pages)
23 December 2005Return made up to 15/12/05; full list of members (8 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 May 2005Return made up to 15/12/04; full list of members (8 pages)
11 May 2005Return made up to 15/12/04; full list of members (8 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 January 2004Return made up to 15/12/03; full list of members (8 pages)
13 January 2004Return made up to 15/12/03; full list of members (8 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
15 January 2001Return made up to 15/12/00; full list of members (7 pages)
15 January 2001Return made up to 15/12/00; full list of members (7 pages)
24 May 2000Registered office changed on 24/05/00 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
24 May 2000Registered office changed on 24/05/00 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
19 January 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
19 January 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Incorporation (19 pages)
15 December 1999Incorporation (19 pages)