Company Name4Ofus Limited
Company StatusDissolved
Company Number07693844
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 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 Nico Goossens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed07 March 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWettersestraat 78 B-9260
Schellebelle (Wichelen)
Belgium
Director NameMs Virginie Vrydaghs
Date of BirthJune 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed07 March 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWettersestraat 78 B-9260
Schellebelle (Wichelen)
Belgium
Director NamePeggy Van Der Sypt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSmisstraat 11
Dendermonde
B-9200
Belgium

Location

Registered AddressSt. James House
8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Nico Goossens
50.00%
Ordinary
1 at £1Virginie Vrydaghs
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
7 May 2014Termination of appointment of Peggy Van Der Sypt as a director (1 page)
7 May 2014Appointment of Ms Virginie Vrydaghs as a director (2 pages)
7 May 2014Appointment of Ms Virginie Vrydaghs as a director (2 pages)
7 May 2014Termination of appointment of Peggy Van Der Sypt as a director (1 page)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 May 2014Appointment of Mr Nico Goossens as a director (2 pages)
7 May 2014Appointment of Mr Nico Goossens as a director (2 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 November 2012Director's details changed for Peggy Van Der Sypt on 4 July 2012 (2 pages)
20 November 2012Director's details changed for Peggy Van Der Sypt on 4 July 2012 (2 pages)
20 November 2012Director's details changed for Peggy Van Der Sypt on 4 July 2012 (2 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)