Company Name4Cilities Ltd
Company StatusDissolved
Company Number06392723
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date1 December 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameChristopher Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(4 months after company formation)
Appointment Duration3 years, 9 months (closed 01 December 2011)
RoleCompany Director
Correspondence AddressFlat 6 Montgomerie Court 22 Forest View
London
E4 7AU
Director NameMr Clifford Warman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(4 months after company formation)
Appointment Duration3 years, 9 months (closed 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Knoll Road
Sidcup
Kent
DA14 4QU
Secretary NameMr Clifford Warman
NationalityBritish
StatusClosed
Appointed07 February 2008(4 months after company formation)
Appointment Duration3 years, 9 months (closed 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Knoll Road
Sidcup
Kent
DA14 4QU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2011Final Gazette dissolved following liquidation (1 page)
1 December 2011Final Gazette dissolved following liquidation (1 page)
1 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
21 March 2011Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT on 21 March 2011 (2 pages)
2 March 2011Registered office address changed from 43-45 Portman Square London W1H 6LY on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 43-45 Portman Square London W1H 6LY on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 43-45 Portman Square London W1H 6LY on 2 March 2011 (2 pages)
8 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
14 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
29 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
29 June 2009Result of meeting of creditors (3 pages)
29 June 2009Result of meeting of creditors (3 pages)
19 June 2009Statement of affairs with form 2.14B (9 pages)
19 June 2009Statement of affairs with form 2.14B (9 pages)
18 June 2009Statement of affairs with form 2.15B/2.14B (9 pages)
18 June 2009Statement of affairs with form 2.15B/2.14B (9 pages)
5 June 2009Statement of administrator's proposal (33 pages)
5 June 2009Statement of administrator's proposal (33 pages)
29 May 2009Appointment of an administrator (1 page)
29 May 2009Appointment of an administrator (1 page)
26 May 2009Registered office changed on 26/05/2009 from unit f 20 wharf road london N1 7SW (1 page)
26 May 2009Registered office changed on 26/05/2009 from unit f 20 wharf road london N1 7SW (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 December 2008Return made up to 08/10/08; full list of members (4 pages)
15 December 2008Return made up to 08/10/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 40-42 srutton street london EC2A 4PP (1 page)
30 July 2008Registered office changed on 30/07/2008 from 40-42 srutton street london EC2A 4PP (1 page)
19 March 2008Director and secretary appointed clifford warman (2 pages)
19 March 2008Director and secretary appointed clifford warman (2 pages)
5 March 2008Director appointed christopher smith (2 pages)
5 March 2008Director appointed christopher smith (2 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (13 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (13 pages)