Company NameC - 4 - You Limited
Company StatusDissolved
Company Number05796009
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMohammad Latif
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(2 days after company formation)
Appointment Duration8 years, 7 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ashdown Way
Balham
London
SW17 7TH
Secretary NameFarrukh Nadeem
NationalityPakistani
StatusResigned
Appointed28 April 2006(2 days after company formation)
Appointment Duration2 years (resigned 01 May 2008)
RoleCompany Director
Correspondence Address55 Derinton Road
London
SW17 8JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Trinity Road
Tooting
London
SW17 7RE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

99 at £1Mohammed Latif
100.00%
Ordinary

Financials

Year2014
Turnover£43,124
Gross Profit£26,217
Net Worth-£7,141
Cash£1,221
Current Liabilities£12,280

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
3 July 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
1 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 99
(3 pages)
1 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 99
(3 pages)
1 July 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
26 April 2010Director's details changed for Mohammad Latif on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mohammad Latif on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Mohammad Latif on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 July 2009Return made up to 26/04/09; full list of members (3 pages)
21 July 2009Return made up to 26/04/09; full list of members (3 pages)
11 February 2009Return made up to 26/04/08; full list of members (3 pages)
11 February 2009Return made up to 26/04/08; full list of members (3 pages)
30 June 2008Director's change of particulars / mohammed latif / 15/03/2008 (1 page)
30 June 2008Appointment terminate, secretary farrukh nadeem logged form (1 page)
30 June 2008Appointment terminate, secretary farrukh nadeem logged form (1 page)
30 June 2008Director's change of particulars / mohammed latif / 15/03/2008 (1 page)
2 June 2008Accounts made up to 31 March 2008 (4 pages)
2 June 2008Appointment terminated secretary farrukh nadeem (1 page)
2 June 2008Appointment terminated secretary farrukh nadeem (1 page)
2 June 2008Director's change of particulars / mohammed latif / 15/03/2008 (1 page)
2 June 2008Accounts made up to 31 March 2008 (4 pages)
2 June 2008Accounts made up to 31 March 2007 (4 pages)
2 June 2008Director's change of particulars / mohammed latif / 15/03/2008 (1 page)
2 June 2008Accounts made up to 31 March 2007 (4 pages)
18 October 2007Return made up to 26/04/07; full list of members (2 pages)
18 October 2007Return made up to 26/04/07; full list of members (2 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 May 2006Registered office changed on 09/05/06 from: mian house 13 whites row london E1 7NF (1 page)
9 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2006Registered office changed on 09/05/06 from: mian house 13 whites row london E1 7NF (1 page)
9 May 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Incorporation (9 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Incorporation (9 pages)