Company Name4Mation Group Limited
Company StatusDissolved
Company Number07339034
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Philip Breden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipon House Suite 17 35 Station Road
Hornchurch
Essex
RM12 6JL
Director NameMr Robert Ernest Richardson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipon House Suite 7 35 Station Lane
Hornchurch
Essex
RM12 6JL
Director NameMr Geoffrey Eaton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipon House Suite 17 35 Station Lane
Hornchurch
Essex
RM12 6JL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Graham Sargent
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipon House Suite 17 35 Station Lane
Hornchurch
Essex
RM12 6JL

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

25 at £1Mr Geoffrey Eaton
25.00%
Ordinary
25 at £1Mr Mark Philip Breden
25.00%
Ordinary
25 at £1Mr Paul Graham Sargent
25.00%
Ordinary
25 at £1Mr Robert Ernest Richardson
25.00%
Ordinary

Financials

Year2014
Net Worth£2,571
Cash£569
Current Liabilities£3,226

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
10 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
27 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (14 pages)
27 June 2014Liquidators statement of receipts and payments to 23 May 2014 (14 pages)
27 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (14 pages)
7 June 2013Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 7 June 2013 (2 pages)
5 June 2013Statement of affairs with form 4.19 (6 pages)
5 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2013Statement of affairs with form 4.19 (6 pages)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2013Appointment of a voluntary liquidator (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(6 pages)
11 January 2013Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(6 pages)
11 January 2013Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Termination of appointment of Paul Graham Sargent as a director on 25 October 2012 (2 pages)
5 November 2012Termination of appointment of Geoffrey Eaton as a director on 23 October 2012 (2 pages)
5 November 2012Termination of appointment of Geoffrey Eaton as a director on 23 October 2012 (2 pages)
5 November 2012Termination of appointment of Paul Graham Sargent as a director on 25 October 2012 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
13 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100.00
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100.00
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100.00
(4 pages)
26 August 2010Appointment of Mr Paul Graham Sargent as a director (3 pages)
26 August 2010Appointment of Mr Robert Ernest Richardson as a director (3 pages)
26 August 2010Appointment of Mark Philip Breden as a director (3 pages)
26 August 2010Appointment of Mr Geoffrey Eaton as a director (3 pages)
26 August 2010Appointment of Mr Geoffrey Eaton as a director (3 pages)
26 August 2010Appointment of Mark Philip Breden as a director (3 pages)
26 August 2010Appointment of Mr Paul Graham Sargent as a director (3 pages)
26 August 2010Appointment of Mr Robert Ernest Richardson as a director (3 pages)
13 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)