Company Name4TH Dimension Finance Ltd.
Company StatusDissolved
Company Number06892857
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)
Previous NameGrowfast Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDerek George Andrew Armstrong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 day after company formation)
Appointment Duration8 years, 7 months (closed 05 December 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Birch Green
Staines
Middlesex
TW18 4HA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catherine Mcdonnell
50.00%
Ordinary A
1 at £1Derek George Andrew Armstrong
50.00%
Ordinary B

Financials

Year2014
Net Worth-£78,773
Current Liabilities£1,935

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 May 2009Delivered on: 28 May 2009
Persons entitled: Catherine Mcdonnell

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
8 September 2017Application to strike the company off the register (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Registered office address changed from C/O the Accounts Company Unit 1 City Point 156 Chapel Street Salford Manchester M3 6BF to 9 Bridge Street Walton-on-Thames KT12 1AE on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Registered office address changed from C/O the Accounts Company Unit 1 City Point 156 Chapel Street Salford Manchester M3 6BF to 9 Bridge Street Walton-on-Thames KT12 1AE on 11 May 2017 (1 page)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2012Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 May 2012 (1 page)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 1 May 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
22 November 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
14 June 2010Director's details changed for Derek George Andrew Armstrong on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Derek George Andrew Armstrong on 30 April 2010 (2 pages)
14 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
29 May 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 May 2009Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 May 2009Company name changed growfast LIMITED\certificate issued on 19/05/09 (2 pages)
18 May 2009Company name changed growfast LIMITED\certificate issued on 19/05/09 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 9 bridge street walton-on-thames surrey KT12 1AE united kingdom (1 page)
12 May 2009Director appointed derek armstrong (3 pages)
12 May 2009Director appointed derek armstrong (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 9 bridge street walton-on-thames surrey KT12 1AE united kingdom (1 page)
11 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
11 May 2009Appointment terminated director graham cowan (1 page)
11 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
11 May 2009Appointment terminated director graham cowan (1 page)
11 May 2009Registered office changed on 11/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
11 May 2009Registered office changed on 11/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
30 April 2009Incorporation (16 pages)
30 April 2009Incorporation (16 pages)