Company Name4-D Property Consulting Limited
Company StatusDissolved
Company Number05855200
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)
Previous NameGoldmark Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pramit Jentilal Shah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleProperty Advisor
Country of ResidenceEngland
Correspondence AddressElm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameBhavini Shah
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressElm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£142,239
Cash£131,328
Current Liabilities£59,328

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(3 pages)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(3 pages)
20 July 2010Director's details changed for Pramit Jentilal Shah on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Bhavini Shah on 1 October 2009 (1 page)
20 July 2010Director's details changed for Pramit Jentilal Shah on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Bhavini Shah on 1 October 2009 (1 page)
20 July 2010Director's details changed for Pramit Jentilal Shah on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 22/06/09; full list of members (3 pages)
9 July 2009Return made up to 22/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 22/06/08; no change of members (6 pages)
5 August 2008Return made up to 22/06/08; no change of members (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 September 2007Return made up to 22/06/07; full list of members (6 pages)
6 September 2007Return made up to 22/06/07; full list of members (6 pages)
7 December 2006Registered office changed on 07/12/06 from: canada house, 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
7 December 2006Registered office changed on 07/12/06 from: canada house, 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
20 October 2006Ad 22/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 2006Ad 22/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
24 July 2006Company name changed goldmark consulting LIMITED\certificate issued on 24/07/06 (2 pages)
24 July 2006Company name changed goldmark consulting LIMITED\certificate issued on 24/07/06 (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (17 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (17 pages)