London
SE16 7TE
Secretary Name | Sanjay Rampal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 721 Bath Road Hounslow TW5 9SZ |
Website | www.fourforces.aero |
---|
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Elizabeth Moscrop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,060 |
Cash | £4,653 |
Current Liabilities | £11,070 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 February 2015 | Registered office address changed from 37 Rope Street London SE16 7TE to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 37 Rope Street London SE16 7TE to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 February 2015 (2 pages) |
24 February 2015 | Statement of affairs with form 4.19 (6 pages) |
24 February 2015 | Statement of affairs with form 4.19 (6 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2014 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
18 February 2014 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 May 2012 (1 page) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Sanjay Rampal as a secretary (1 page) |
16 January 2012 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Sanjay Rampal as a secretary (1 page) |
16 January 2012 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
25 May 2010 | Director's details changed for Elizabeth Moscrop on 28 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Elizabeth Moscrop on 28 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 January 2009 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
8 January 2009 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
9 October 2008 | Return made up to 28/03/08; full list of members (3 pages) |
9 October 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2007 | Incorporation (14 pages) |
28 March 2007 | Incorporation (14 pages) |