Company Name4 Examine Limited
Company StatusDissolved
Company Number04077375
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Richard Vernon Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleFacilitator
Country of ResidenceEngland
Correspondence AddressBeech House
26 Wade Court Road
Havant
Hampshire
PO9 2SU
Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP
Secretary NameMr Mark Cook
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Catalpa Close
Off Grit Lane
Malvern
Worcestershire
WR14 1UH
Secretary NameRobert John Unsworth
NationalityBritish
StatusResigned
Appointed14 September 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2007)
RoleCompany Director
Correspondence Address57 Sea View Road
Hayling Island
Hampshire
PO11 9PD
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed17 October 2007(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameWilliam Frederick Bennett
StatusResigned
Appointed15 March 2013(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2017)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusResigned
Appointed20 November 2007(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 18 August 2017)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Psp Facilitating LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018Resolutions
  • RES13 ‐ Co strike off 31/01/2018
(1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
3 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
23 August 2017Registered office address changed from 30 City Road Ground Floor London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 23 August 2017 (1 page)
23 August 2017Change of details for Psp Facilitating Limited as a person with significant control on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of William Frederick Bennett as a secretary on 22 August 2017 (1 page)
23 August 2017Registered office address changed from 30 City Road Ground Floor London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 23 August 2017 (1 page)
23 August 2017Change of details for Psp Facilitating Limited as a person with significant control on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of William Frederick Bennett as a secretary on 22 August 2017 (1 page)
18 August 2017Termination of appointment of Wpg Registrars Limited as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Wpg Registrars Limited as a director on 18 August 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(6 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(6 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(6 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(6 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(6 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(6 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
23 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
12 July 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
12 July 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
21 December 2010Director's details changed for Mr Steven Sharpe on 16 November 2010 (2 pages)
21 December 2010Director's details changed for Mr Steven Sharpe on 16 November 2010 (2 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
16 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
16 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
19 August 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
2 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
2 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
21 November 2007Return made up to 25/09/07; full list of members (2 pages)
21 November 2007Return made up to 25/09/07; full list of members (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
23 October 2007New director appointed (4 pages)
23 October 2007New director appointed (4 pages)
9 October 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
9 October 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
17 September 2007Registered office changed on 17/09/07 from: 35 lavant street petersfield hampshire GU32 3EL (1 page)
17 September 2007Registered office changed on 17/09/07 from: 35 lavant street petersfield hampshire GU32 3EL (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 25/09/06; full list of members (2 pages)
27 October 2006Return made up to 25/09/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 October 2005Return made up to 25/09/05; full list of members (2 pages)
14 October 2005Return made up to 25/09/05; full list of members (2 pages)
6 July 2005Registered office changed on 06/07/05 from: anthony collins solicitors saint philip's gate 5 waterloo street birmingham west midlands B2 5PG (1 page)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
6 July 2005Registered office changed on 06/07/05 from: anthony collins solicitors saint philip's gate 5 waterloo street birmingham west midlands B2 5PG (1 page)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Return made up to 25/09/04; full list of members (6 pages)
8 November 2004Return made up to 25/09/04; full list of members (6 pages)
8 November 2004Secretary resigned (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
8 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Return made up to 25/09/03; full list of members (6 pages)
24 October 2003Return made up to 25/09/03; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 October 2002Return made up to 25/09/02; full list of members (6 pages)
28 October 2002Return made up to 25/09/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
16 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
1 November 2001Return made up to 25/09/01; full list of members (6 pages)
1 November 2001Return made up to 25/09/01; full list of members (6 pages)
25 September 2000Incorporation (22 pages)
25 September 2000Incorporation (22 pages)