Company Name4TH Estate Consults Limited
DirectorMichael Ugochukwu Orji
Company StatusActive
Company Number06666400
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Ugochukwu Orji
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleDirector/Publisher
Country of ResidenceEngland
Correspondence Address59 Fermain Court West
De Beauvoir Road, Islington
London
N1 5TB
Director NameMr Michael Makinde
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Canal Walk
Croydon
Surrey
CR0 6BZ
Director NameMr Leon Castro Nze
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEquatoguinean
StatusResigned
Appointed01 April 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2012)
RoleMarketing
Country of ResidenceEquatorial Guinea
Correspondence Address13 Park Place
Off St James' Street
London
SW1A 1LP
Director NameMr Hikmet Ozkutan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2013)
RoleDirector/Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address267 Kingsland Road
London
E2 8AS
Director NameMr Jonathan Georges Soyven Esparon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2013)
RoleDirector/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Horsehill
Horley
Surrey
RH6 0HN
Director NameMr Leon Nze Castro
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEquatoguinean
StatusResigned
Appointed05 August 2012(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2015)
RoleMarketing Director
Country of ResidenceEquatorial Guinea
Correspondence Address59 Fermain Court West
De Beauvoir Road
London
N1 5TB
Director NameMr Antonio Oburu Ondo
Date of BirthMay 1974 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed30 May 2019(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2021)
RoleEconomist
Country of ResidenceEngland
Correspondence Address59 Fermain Court West
De Beauvoir Road
London
N1 5TB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address59 Fermain Court West
De Beauvoir Road
London
N1 5TB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

2 at £1Michael Ugochukwu Orji
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 August 2023 (9 months, 2 weeks ago)
Next Return Due20 August 2024 (3 months from now)

Filing History

23 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
12 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
7 March 2023Compulsory strike-off action has been discontinued (1 page)
6 March 2023Accounts for a dormant company made up to 31 August 2021 (2 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
22 October 2022Compulsory strike-off action has been suspended (1 page)
18 August 2022Compulsory strike-off action has been discontinued (1 page)
17 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
2 August 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
16 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
14 March 2021Termination of appointment of Antonio Oburu Ondo as a director on 14 March 2021 (1 page)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 November 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Appointment of Mr Antonio Oburu Ondo as a director on 30 May 2019 (2 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
20 September 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
20 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Accounts for a dormant company made up to 31 August 2015 (5 pages)
16 March 2017Accounts for a dormant company made up to 31 August 2015 (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
25 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 April 2015Termination of appointment of Leon Nze Castro as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Leon Nze Castro as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Leon Nze Castro as a director on 2 April 2015 (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
16 January 2015Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 February 2014Appointment of Mr Leon Nze Castro as a director (2 pages)
13 February 2014Appointment of Mr Leon Nze Castro as a director (2 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 February 2013Termination of appointment of Hikmet Ozkutan as a director (1 page)
8 February 2013Termination of appointment of Jonathan Esparon as a director (1 page)
8 February 2013Termination of appointment of Jonathan Esparon as a director (1 page)
8 February 2013Termination of appointment of Hikmet Ozkutan as a director (1 page)
5 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
4 November 2012Termination of appointment of Jonathan Esparon as a director (1 page)
4 November 2012Termination of appointment of Leon Nze as a director (1 page)
4 November 2012Termination of appointment of Michael Makinde as a director (1 page)
4 November 2012Termination of appointment of Michael Makinde as a director (1 page)
4 November 2012Termination of appointment of Leon Nze as a director (1 page)
4 November 2012Termination of appointment of Hikmet Ozkutan as a director (1 page)
4 November 2012Termination of appointment of Hikmet Ozkutan as a director (1 page)
4 November 2012Termination of appointment of Jonathan Esparon as a director (1 page)
2 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
2 July 2012Annual return made up to 6 August 2011 with a full list of shareholders (17 pages)
2 July 2012Annual return made up to 6 August 2011 with a full list of shareholders (17 pages)
2 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
2 July 2012Annual return made up to 6 August 2011 with a full list of shareholders (17 pages)
22 June 2012Administrative restoration application (3 pages)
22 June 2012Administrative restoration application (3 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Resolutions
  • RES13 ‐ Terminating appointment of director 19/07/2011
(1 page)
4 August 2011Resolutions
  • RES13 ‐ Terminating appointment of director 19/07/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ To register a director 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ Appoint legal director 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ Appoint managing director 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ Appoint managing director 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ Appoint legal director 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2011Resolutions
  • RES13 ‐ To register a director 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ To enter into an agreement 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES13 ‐ To enter into an agreement 04/05/2011
(1 page)
11 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2011Appointment of Mr Hikmet Ozkutan as a director (2 pages)
13 April 2011Appointment of Mr Hikmet Ozkutan as a director (2 pages)
11 April 2011Appointment of Mr Leon Castro Nze as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 11/04/2011.
(3 pages)
11 April 2011Director's details changed for Mr Michael Ugochukwu Orji on 11 April 2011 (2 pages)
11 April 2011Appointment of Mr Michael Makinde as a director (2 pages)
11 April 2011Appointment of Mr Leon Castro Nze as a director (2 pages)
11 April 2011Appointment of Mr Leon Castro Nze as a director (2 pages)
11 April 2011Appointment of Mr Michael Makinde as a director (2 pages)
11 April 2011Appointment of Mr Leon Castro Nze as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 11/04/2011.
(3 pages)
11 April 2011Director's details changed for Mr Michael Ugochukwu Orji on 11 April 2011 (2 pages)
11 April 2011Appointment of Mr Leon Castro Nze as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 11/04/2011.
(3 pages)
11 April 2011Appointment of Mr Leon Castro Nze as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 11/04/2011.
(3 pages)
10 April 2011Appointment of Mr Jonathan George Soyven Esparon as a director (2 pages)
10 April 2011Appointment of Mr Jonathan George Soyven Esparon as a director (2 pages)
10 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Michael Ugochukwu Orji on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Michael Ugochukwu Orji on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Michael Ugochukwu Orji on 1 October 2009 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2008Director appointed michael ugochukwu orji (2 pages)
4 September 2008Director appointed michael ugochukwu orji (2 pages)
11 August 2008Appointment terminated director hanover directors LIMITED (1 page)
11 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 August 2008Appointment terminated director hanover directors LIMITED (1 page)
6 August 2008Incorporation (6 pages)
6 August 2008Incorporation (6 pages)