Company Name4 Corners Logistics Limited
DirectorSabitra Rayamajhi
Company StatusActive
Company Number07329451
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Sabitra Rayamajhi
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Coningham Road
Reading
RG2 8QP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressHeasleigh House
79a South Road
Southall
Middlesex
UB1 1SQ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Rayamajhi Sabrita
100.00%
Ordinary

Financials

Year2014
Net Worth£170,080
Cash£38,167
Current Liabilities£164,606

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 September 2023 (7 months ago)
Next Return Due28 September 2024 (5 months, 2 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 31 July 2023 (3 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
26 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 August 2015Director's details changed for Ms. Sabitra Rayamajhi on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Ms. Sabitra Rayamajhi on 11 August 2015 (2 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 October 2013Director's details changed for Ms. Rayamajhi Sabitra on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Ms. Rayamajhi Sabitra on 31 October 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
26 March 2013Director's details changed for Ms. Rayamajhi Sabitra on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Ms. Rayamajhi Sabitra on 26 March 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
6 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 August 2010Appointment of Ms. Rayamajhi Sabitra as a director (2 pages)
4 August 2010Appointment of Ms. Rayamajhi Sabitra as a director (2 pages)
4 August 2010Termination of appointment of Barbara Kahan as a director (1 page)
4 August 2010Termination of appointment of Barbara Kahan as a director (1 page)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)