Company Name4 Seasons Property Developers Limited
Company StatusDissolved
Company Number05393508
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAgela Pertusini
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badminton Road
London
SW12 8BN
Director NameMarie-Rose Carole Celestin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleBusiness Support Officer
Correspondence AddressFlat 41
Stockwell Road
London
SW9 9JH
Director NameAlan David Trowers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleBuilding Consultant
Correspondence AddressFlat 41 Birrell House
Stockwell Road
London
SW9 9JH
Secretary NameMarie-Rose Carole Celestin
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 41 Birrell House
Stockwell Road
London
SW9 9JH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address21 Park Hall Road
London
SE21 8EH
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Alan David Trowers
50.00%
Ordinary
5 at £1Angela Pertusini
25.00%
Ordinary
5 at £1Marie-rose Carole Celestin
25.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (2 pages)
2 October 2013Application to strike the company off the register (2 pages)
5 September 2013Termination of appointment of Marie-Rose Carole Celestin as a director on 1 August 2013 (1 page)
5 September 2013Termination of appointment of Alan Trowers as a director (1 page)
5 September 2013Termination of appointment of Alan David Trowers as a director on 1 August 2013 (1 page)
5 September 2013Termination of appointment of Marie-Rose Celestin as a secretary (1 page)
5 September 2013Termination of appointment of Marie-Rose Celestin as a director (1 page)
5 September 2013Termination of appointment of Marie-Rose Carole Celestin as a secretary on 1 August 2013 (1 page)
24 July 2013Registered office address changed from Flat 41, Birrell House Stockwell Road London SW9 9JH on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Flat 41, Birrell House Stockwell Road London SW9 9JH on 24 July 2013 (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Annual return made up to 15 March 2007 with a full list of shareholders (11 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 March 2013Appointment of Agela Pertusini as a director on 11 December 2006 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 March 2013Restoration by order of the court (3 pages)
1 March 2013Restoration by order of the court (3 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 March 2013Annual return made up to 15 March 2007 with a full list of shareholders (11 pages)
1 March 2013Annual return made up to 15 March 2006 with a full list of shareholders (10 pages)
1 March 2013Annual return made up to 15 March 2006 with a full list of shareholders (10 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 March 2013Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 20
(16 pages)
1 March 2013Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
1 March 2013Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 20
(16 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 March 2013Annual return made up to 15 March 2011 with a full list of shareholders (16 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 March 2013Annual return made up to 15 March 2008 with a full list of shareholders (11 pages)
1 March 2013Annual return made up to 15 March 2011 with a full list of shareholders (16 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 March 2013Appointment of Agela Pertusini as a director (2 pages)
1 March 2013Annual return made up to 15 March 2009 with a full list of shareholders (11 pages)
1 March 2013Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 March 2013Annual return made up to 15 March 2008 with a full list of shareholders (11 pages)
1 March 2013Annual return made up to 15 March 2009 with a full list of shareholders (11 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)