Company NameD4 Developments Limited
Company StatusDissolved
Company Number06395747
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Richard Black
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCartoonist
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameSuzanne Black
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameEugene Duffy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameLynne Duffy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameSuzanne Black
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

250 at £1David Black
25.00%
Ordinary
250 at £1Eugene Duffy
25.00%
Ordinary
250 at £1Lynne Duffy
25.00%
Ordinary
250 at £1Suzanne Black
25.00%
Ordinary

Financials

Year2014
Net Worth£19,345
Cash£91,123
Current Liabilities£489,872

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Charges

9 September 2016Delivered on: 14 September 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Land adjoining maynards farm, cobbinsend road, waltham abbey, EN9 2AA as the same is registered at h m land registry under title number EX907462.
Outstanding
9 September 2016Delivered on: 14 September 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Land adjoining maynards farm, cobbinsend road, waltham abbey, EN9 2AA as the same is registered at h m land registry under title number EX907462.
Outstanding

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
26 September 2017Total exemption small company accounts made up to 30 April 2017 (3 pages)
24 July 2017Previous accounting period extended from 28 October 2016 to 28 April 2017 (1 page)
16 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 September 2016Registration of charge 063957470002, created on 9 September 2016 (31 pages)
14 September 2016Registration of charge 063957470001, created on 9 September 2016 (32 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Director's details changed for Eugene Duffy on 9 October 2015 (2 pages)
19 October 2015Director's details changed for Eugene Duffy on 9 October 2015 (2 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
27 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
14 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Suzanne Black on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Suzanne Black on 1 October 2010 (2 pages)
15 November 2010Director's details changed for David Richard Black on 1 October 2010 (2 pages)
15 November 2010Secretary's details changed for Suzanne Black on 1 October 2010 (1 page)
15 November 2010Director's details changed for Eugene Duffy on 1 October 2010 (2 pages)
15 November 2010Director's details changed for David Richard Black on 1 October 2010 (2 pages)
15 November 2010Secretary's details changed for Suzanne Black on 1 October 2010 (1 page)
15 November 2010Director's details changed for Lynne Duffy on 1 October 2010 (2 pages)
15 November 2010Director's details changed for Eugene Duffy on 1 October 2010 (2 pages)
15 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Lynne Duffy on 1 October 2010 (2 pages)
19 May 2010Registered office address changed from 47 High Street Barnet Herts EN5 5UW Uk on 19 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 October 2008Return made up to 10/10/08; full list of members (5 pages)
1 August 2008Registered office changed on 01/08/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW (1 page)
10 October 2007Incorporation (15 pages)