Company NameFour S Collections Ltd
Company StatusDissolved
Company Number07143701
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Scarlet Shamash
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairholme Gardens
London
N3 3ED
Director NameMs Sofia Shtaigman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Second Avenue
London
NW4 2RR
Director NameMr Yury Samokhin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed01 February 2011(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House 707 High Road
Finchley
London
N12 0BT

Location

Registered AddressFinchley House 707 High Road
Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

4 at £1Sofia Shtaigman
66.67%
Ordinary
2 at £1Scarlet Shamash
33.33%
Ordinary

Financials

Year2014
Net Worth-£99,870
Cash£32,004
Current Liabilities£230,539

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 6
(4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 6
(4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 6
(4 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Yury Samokhin as a director (1 page)
19 December 2011Termination of appointment of Yury Samokhin as a director (1 page)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 July 2011Director's details changed for Mr. Yuri Samokhin on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Mr. Yuri Samokhin on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Mr. Yuri Samokhin on 8 July 2011 (2 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
13 February 2011Appointment of Mr. Yuri Samokhin as a director (2 pages)
13 February 2011Appointment of Mr. Yuri Samokhin as a director (2 pages)
20 October 2010Registered office address changed from Finchley House 707 High Road London N12 0BT England on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Finchley House 707 High Road London N12 0BT England on 20 October 2010 (1 page)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Incorporation (23 pages)
2 February 2010Incorporation (23 pages)