Company NameMi4Corners Contracting Ltd
Company StatusDissolved
Company Number06167252
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NamesForman Associates Ltd and OE Registrations Contracting Limited

Business Activity

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

Directors

Secretary NameCXC Secretaries Ltd (Corporation)
StatusClosed
Appointed19 March 2007(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameCXC Directors Ltd (Corporation)
StatusClosed
Appointed02 September 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 02 December 2014)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMiss Amanda Collins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Director NameMr Leah Ngaurupa Davis
Date of BirthApril 1974 (Born 50 years ago)
StatusResigned
Appointed20 February 2009(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 September 2009)
RoleInternational Recruitment And Reloc
Correspondence Address11a Heathglen Place Glenfield 0629
Auckland
0629
New Zealand
Director NameMr David Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameCXC Directors Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressMaybrook House 29 Godstone Road
Caterham
Surrey
CR3 6RE

Location

Registered AddressSuites 33-39 65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Consultants Exchange LTD
50.00%
Ordinary
1 at £1Oe Registrations LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£96
Cash£42,165
Current Liabilities£49,587

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Termination of appointment of David Thomas as a director (1 page)
6 January 2012Termination of appointment of David Thomas as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(4 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Cxc Directors Ltd on 8 October 2009 (1 page)
12 April 2010Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
12 April 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
12 April 2010Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 12 April 2010 (1 page)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009 (2 pages)
12 April 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
12 April 2010Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009 (2 pages)
12 April 2010Director's details changed for Cxc Directors Ltd on 8 October 2009 (1 page)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Cxc Directors Ltd on 8 October 2009 (1 page)
12 April 2010Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009 (2 pages)
9 April 2010Termination of appointment of Leah Davis as a director (1 page)
9 April 2010Appointment of Cxc Directors Ltd as a director (1 page)
9 April 2010Termination of appointment of Leah Davis as a director (1 page)
9 April 2010Appointment of Cxc Directors Ltd as a director (1 page)
4 April 2010Appointment of Mr David Thomas as a director (1 page)
4 April 2010Appointment of Mr David Thomas as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Termination of appointment of Amanda Collins as a director (1 page)
27 October 2009Termination of appointment of Amanda Collins as a director (1 page)
5 August 2009Company name changed oe registrations contracting LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed oe registrations contracting LIMITED\certificate issued on 06/08/09 (2 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
20 February 2009Director appointed mr leah ngaurupa davis (1 page)
20 February 2009Ad 20/02/09-20/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 February 2009Director appointed mr leah ngaurupa davis (1 page)
20 February 2009Director appointed miss amanda collins (1 page)
20 February 2009Ad 20/02/09-20/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 February 2009Director appointed miss amanda collins (1 page)
20 February 2009Appointment terminated director cxc directors LTD (1 page)
20 February 2009Appointment terminated director cxc directors LTD (1 page)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 May 2008Return made up to 19/03/08; full list of members (3 pages)
9 May 2008Return made up to 19/03/08; full list of members (3 pages)
13 December 2007Company name changed forman associates LTD\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed forman associates LTD\certificate issued on 13/12/07 (2 pages)
13 June 2007Registered office changed on 13/06/07 from: suite a quadrant house 31-65 croydon road caterham surrey (1 page)
13 June 2007Registered office changed on 13/06/07 from: suite a quadrant house 31-65 croydon road caterham surrey (1 page)
19 March 2007Incorporation (9 pages)
19 March 2007Incorporation (9 pages)