Company NameBusiness 4 You Limited
Company StatusDissolved
Company Number04933847
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robin Alexander Pick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Lincoln's Inn Fields House 29 Lincol
London
WC2A 3EG
Director NameLinda Carolyn Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RolePR Consultant
Correspondence AddressAstraea
Moor End, Frieth
Henley-On-Thames
RG9 6PS
Director NameMs Sara Nicoli
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2003(same day as company formation)
RolePa Secretary
Correspondence Address96b Russell Lane
Whetstone
London
N20 0AR
Secretary NameMs Sara Nicoli
NationalityItalian
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCobham House, 9 Warwick Court
Gray's Inn
London
WC1R 5DJ

Location

Registered AddressGround Floor, Lincoln's Inn Fields House
29 Lincoln's Inn Fields
London
WC2A 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

3 at £1Mr Robin Alexander Pick
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (3 pages)
31 October 2018Registered office address changed from Cobham House, 9 Warwick Court Gray's Inn London WC1R 5DJ to Ground Floor, Lincoln's Inn Fields House 29 Lincoln's Inn Fields London WC2A 3EG on 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(3 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(3 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(3 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Termination of appointment of Sara Nicoli as a secretary (1 page)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
29 October 2012Termination of appointment of Sara Nicoli as a secretary (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
11 November 2010Secretary's details changed for Ms Sara Nicoli on 1 October 2009 (1 page)
11 November 2010Secretary's details changed for Ms Sara Nicoli on 1 October 2009 (1 page)
11 November 2010Secretary's details changed for Ms Sara Nicoli on 1 October 2009 (1 page)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Robin Alexander Pick on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Robin Alexander Pick on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Robin Alexander Pick on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
23 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 November 2007Return made up to 15/10/07; full list of members (2 pages)
8 November 2007Return made up to 15/10/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
9 November 2006Return made up to 15/10/06; full list of members (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Return made up to 15/10/06; full list of members (3 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
9 November 2005Return made up to 15/10/05; full list of members (3 pages)
9 November 2005Return made up to 15/10/05; full list of members (3 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Incorporation (12 pages)
15 October 2003Incorporation (12 pages)