Company NameFunding 4 Limited
Company StatusDissolved
Company Number03965653
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Keith Bruce Park
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCommercial Finance Broker
Country of ResidenceUnited Kingdom
Correspondence Address125 Thetford Road
New Malden
Surrey
KT3 5DS
Secretary NameMrs Grace Park
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 06/04/07; full list of members (2 pages)
15 May 2007Return made up to 06/04/07; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: 26 durham road west wimbledon london SW20 0TW (1 page)
23 June 2006Registered office changed on 23/06/06 from: 26 durham road west wimbledon london SW20 0TW (1 page)
13 June 2006Accounts made up to 31 March 2006 (5 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
22 April 2005Return made up to 06/04/05; full list of members (2 pages)
22 April 2005Return made up to 06/04/05; full list of members (2 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 April 2005Accounts made up to 31 March 2005 (5 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 January 2005Accounts made up to 31 March 2004 (5 pages)
2 August 2004Accounts made up to 31 March 2003 (1 page)
2 August 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2004Return made up to 06/04/04; full list of members (6 pages)
28 April 2004Return made up to 06/04/04; full list of members (6 pages)
14 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003Return made up to 06/04/03; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 January 2003Accounts made up to 31 March 2002 (1 page)
29 June 2002Registered office changed on 29/06/02 from: 26 durham road london SW20 0TW (1 page)
29 June 2002Registered office changed on 29/06/02 from: 26 durham road london SW20 0TW (1 page)
15 May 2002Return made up to 06/04/02; full list of members (6 pages)
15 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
9 May 2001Return made up to 06/04/01; full list of members (6 pages)
9 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 April 2001Accounts made up to 31 March 2001 (1 page)
18 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
31 May 2000Registered office changed on 31/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
6 April 2000Incorporation (14 pages)