Company NameFour Pm Limited
Company StatusDissolved
Company Number06730388
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Hoe 15 Warren Park Road
Hertford
Hertfordshire
SG14 3JD
Secretary NameMr Brett Wilson Reynolds
StatusClosed
Appointed18 July 2016(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 28 February 2017)
RoleCompany Director
Correspondence Address30 Cleveland Street
London
W1T 4JD
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP

Contact

Websitedennis.co.uk
Email address[email protected]
Telephone020 79076000
Telephone regionLondon

Location

Registered Address30 Cleveland Street
London
W1T 4JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Dennis Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 2nd Floor 9-11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 2nd Floor 9-11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 21 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(6 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(6 pages)
3 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
25 November 2009Director's details changed for James Alexander Tye on 22 October 2009 (2 pages)
25 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for James Alexander Tye on 22 October 2009 (2 pages)
25 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
16 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
16 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
22 October 2008Incorporation (20 pages)
22 October 2008Incorporation (20 pages)