Company NameFourforces.Aero Limited
Company StatusDissolved
Company Number06189002
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Elizabeth Moscrop
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Rope Street
London
SE16 7TE
Secretary NameSanjay Rampal
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address721 Bath Road
Hounslow
TW5 9SZ

Contact

Websitewww.fourforces.aero

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Moscrop
100.00%
Ordinary

Financials

Year2014
Net Worth£1,060
Cash£4,653
Current Liabilities£11,070

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
6 October 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
25 February 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (6 pages)
24 February 2015Statement of affairs with form 4.19 (6 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
(1 page)
24 February 2015Appointment of a voluntary liquidator (1 page)
6 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2014Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
18 February 2014Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 May 2012 (1 page)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Sanjay Rampal as a secretary (1 page)
16 January 2012Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Sanjay Rampal as a secretary (1 page)
16 January 2012Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 May 2010Director's details changed for Elizabeth Moscrop on 28 March 2010 (2 pages)
25 May 2010Director's details changed for Elizabeth Moscrop on 28 March 2010 (2 pages)
25 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 January 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
8 January 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
9 October 2008Return made up to 28/03/08; full list of members (3 pages)
9 October 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2007Incorporation (14 pages)
28 March 2007Incorporation (14 pages)