33 Wood Street
Barnet
Herfordshire
EN5 4BE
Secretary Name | Mrs Michelangela Aldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Regency House 33 Wood Street Barnet Herfordshire EN5 4BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.4udesignltd.com |
---|
Registered Address | Regency House 33 Wood Street Barnet Herfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | John Lee Aldridge 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 October 2015 | Withdraw the company strike off application (1 page) |
16 October 2015 | Withdraw the company strike off application (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Application to strike the company off the register (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 July 2011 | Secretary's details changed for Mrs Michelangela Aldridge on 5 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Mrs Michelangela Aldridge on 5 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr John Lee Aldridge on 5 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr John Lee Aldridge on 5 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Director's details changed for Mr John Lee Aldridge on 5 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Mrs Michelangela Aldridge on 5 July 2011 (1 page) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 18 bentinck street london W1U 2AR (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 18 bentinck street london W1U 2AR (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
17 August 2005 | Ad 04/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
17 August 2005 | Ad 04/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |