Company Name4 3 2 1 Distribution Limited
Company StatusDissolved
Company Number07183259
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Noel Anthony Clarke
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameMr Mark Davis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Secretary NameJoshua Jamie Stephen Varney
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameMr Damon Robert Bryant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (closed 23 October 2012)
RoleProducer
Country of ResidenceEngland
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS

Location

Registered Address17 The Talina Centre 23a Bagleys Lane
Fulham
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2011Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 3 May 2011 (1 page)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(6 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(6 pages)
21 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
23 December 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 March 2010Appointment of Damon Bryant as a director (3 pages)
23 March 2010Appointment of Damon Bryant as a director (3 pages)
9 March 2010Incorporation (49 pages)
9 March 2010Incorporation (49 pages)