Company Name4 Search Marketing Limited
Company StatusDissolved
Company Number07615496
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moberly
StatusClosed
Appointed03 December 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(4 years after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(4 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Christopher Whitelaw
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
5 Langley Street
London
WC2H 9JA
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websiteiprospect.co.uk

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

550 at £0.01I Spy Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5.5
(4 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5.5
(4 pages)
10 March 2016Appointment of Mr James Barnes-Austin as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr James Barnes-Austin as a director on 10 March 2016 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
29 May 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
29 May 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
29 May 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
29 May 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
29 May 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
29 May 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5.5
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5.5
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5.5
(4 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5.5
(4 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
9 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
4 December 2012Appointment of Mr Andrew John Moberly as a secretary (1 page)
4 December 2012Appointment of Mr Andrew John Moberly as a secretary (1 page)
3 September 2012Appointment of Mr Peter Gary Wallace as a director (2 pages)
3 September 2012Appointment of Mr Robert Anthony Horler as a director (2 pages)
3 September 2012Appointment of Mr Peter Gary Wallace as a director (2 pages)
3 September 2012Appointment of Mr Robert Anthony Horler as a director (2 pages)
20 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
20 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
13 August 2012Section 519 (1 page)
13 August 2012Section 519 (1 page)
13 August 2012Termination of appointment of Christopher Whitelaw as a director (2 pages)
13 August 2012Termination of appointment of Christopher Whitelaw as a director (2 pages)
8 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
8 August 2012Registered office address changed from Garden Studios 11-15 Betterton Street Covent Garden London WC2H 9BP on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Garden Studios 11-15 Betterton Street Covent Garden London WC2H 9BP on 8 August 2012 (1 page)
8 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
8 August 2012Registered office address changed from Garden Studios 11-15 Betterton Street Covent Garden London WC2H 9BP on 8 August 2012 (1 page)
20 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (14 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)