Company Name4U Design Limited
Company StatusDissolved
Company Number05521739
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr John Lee Aldridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleExport Consultant
Country of ResidenceItaly
Correspondence AddressRegency House
33 Wood Street
Barnet
Herfordshire
EN5 4BE
Secretary NameMrs Michelangela Aldridge
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House
33 Wood Street
Barnet
Herfordshire
EN5 4BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.4udesignltd.com

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1John Lee Aldridge
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
16 October 2015Withdraw the company strike off application (1 page)
16 October 2015Withdraw the company strike off application (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(3 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(3 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 July 2011Secretary's details changed for Mrs Michelangela Aldridge on 5 July 2011 (1 page)
28 July 2011Secretary's details changed for Mrs Michelangela Aldridge on 5 July 2011 (1 page)
28 July 2011Director's details changed for Mr John Lee Aldridge on 5 July 2011 (2 pages)
28 July 2011Director's details changed for Mr John Lee Aldridge on 5 July 2011 (2 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2011Director's details changed for Mr John Lee Aldridge on 5 July 2011 (2 pages)
28 July 2011Secretary's details changed for Mrs Michelangela Aldridge on 5 July 2011 (1 page)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
11 August 2008Return made up to 28/07/08; full list of members (3 pages)
11 August 2008Return made up to 28/07/08; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: 18 bentinck street london W1U 2AR (1 page)
10 August 2007Registered office changed on 10/08/07 from: 18 bentinck street london W1U 2AR (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Return made up to 28/07/06; full list of members (2 pages)
19 September 2006Return made up to 28/07/06; full list of members (2 pages)
17 August 2005Ad 04/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
17 August 2005Ad 04/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)