Company Name4U Advertising Agency Ltd
Company StatusDissolved
Company Number07376149
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony Francis Wolfe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-32 Albany Street
London
NW1 4EA
Director NameMr Isaias Kammitsis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCypriot
StatusClosed
Appointed14 February 2011(5 months after company formation)
Appointment Duration3 years, 7 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2a Limnou
Ayios Andreas
Nicosia
1105
Director NameMr Michael Kittos
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Albany Street
London
NW1 4EA

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

360 at £1Global Media Services Inc.
90.00%
Ordinary
40 at £1Isaias Kammitsis
10.00%
Ordinary

Financials

Year2014
Net Worth£3,723
Cash£360,840
Current Liabilities£385,746

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 400
(4 pages)
7 May 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 400
(4 pages)
17 September 2012Amended accounts made up to 31 December 2011 (5 pages)
17 September 2012Amended accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
23 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
23 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
17 February 2011Appointment of Mr Isaias Kammitsis as a director (2 pages)
17 February 2011Appointment of Mr Isaias Kammitsis as a director (2 pages)
24 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 400
(3 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
24 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 400
(3 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mr Anthony Woolfe on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Anthony Woolfe on 14 September 2010 (2 pages)
17 September 2010Termination of appointment of Michael Kittos as a director (1 page)
17 September 2010Termination of appointment of Michael Kittos as a director (1 page)
17 September 2010Appointment of Mr Anthony Woolfe as a director (2 pages)
17 September 2010Appointment of Mr Anthony Woolfe as a director (2 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)