Company NameMr Q.A Thomas Developments 4 Limited
Company StatusDissolved
Company Number04790649
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(10 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 24 November 2009)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 24 November 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameHilary Paul Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleFinancial Product Manager
Correspondence Address446 Upper Richmond Road
London
SW15 5RQ
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr David Martin Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear Park
31 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DA
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(5 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£3,654
Gross Profit£1,770
Net Worth£134,215
Cash£56,657
Current Liabilities£2,155

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 March 2009Solvency statement dated 06/03/09 (1 page)
17 March 2009Statement by directors (1 page)
17 March 2009Memorandum of capital - processed 17/03/09 (1 page)
17 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 06/03/2009
(1 page)
20 February 2009Appointment terminated director david foster (1 page)
20 February 2009Appointment terminated director peter hewitt (1 page)
27 August 2008Appointment terminated director hilary newton (1 page)
27 August 2008Director appointed peter lionel raleigh hewitt (1 page)
13 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
4 January 2008Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
26 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
7 June 2007Return made up to 06/06/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 June 2006Return made up to 06/06/06; full list of members (3 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 July 2005Return made up to 06/06/05; full list of members (7 pages)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
12 July 2004New director appointed (1 page)
30 June 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 June 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
9 July 2003Ad 01/07/03--------- £ si [email protected] (2 pages)
9 July 2003Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New secretary appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (1 page)