Company NameLimited4You Limited
Company StatusDissolved
Company Number06483916
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marco Olaf Behnke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2009(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 09 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
Director NameMrs Nicole Santowski
Date of BirthMay 1983 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2009(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 09 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed25 January 2008(same day as company formation)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
Hampshire
PO1 1PJ
Director NameGuntram Hacker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleManager Consultant
Correspondence AddressMetzerstrasse 38
Heilbronn
Baden Wuertembs 74074
Germany

Contact

Websitelimited4you.co.uk
Email address[email protected]
Telephone0845 9500505
Telephone regionUnknown

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

500 at £1Mr Marco Olaf Behnke
50.00%
Ordinary
500 at £1Mrs Nicole Santowski
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(4 pages)
8 April 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Director's details changed for Mrs. Nicole Santowski on 1 September 2011 (2 pages)
9 February 2012Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
9 February 2012Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
9 February 2012Director's details changed for Mrs. Nicole Santowski on 1 September 2011 (2 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Mr. Marco Olaf Behnke on 1 September 2011 (2 pages)
9 February 2012Director's details changed for Mr. Marco Olaf Behnke on 1 September 2011 (2 pages)
6 September 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 6 September 2011 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 June 2010Registered office address changed from 3 Milebushroad, Unit 1 Southsea Hampshire PO4 8NF on 11 June 2010 (1 page)
18 February 2010Secretary's details changed for Oxden Limited on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 February 2009Director appointed mr marco olaf behnke (1 page)
3 February 2009Director appointed mrs. Nicole santowski (1 page)
3 February 2009Appointment terminated director guntram hacker (1 page)
7 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 January 2008Incorporation (12 pages)