Company Name4776 Ltd
Company StatusDissolved
Company Number08183386
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Poole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7b Belsize Park
London
NW3 4ET
Director NamePaul James Birch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(6 days after company formation)
Appointment Duration3 years, 11 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Robert Daniel Soning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(6 days after company formation)
Appointment Duration3 years, 11 months (closed 19 July 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameStewart Matthew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2012(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73/75 Mortimer Street
London
W1W 7SQ

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

700 at £0.01Daniel Poole
35.00%
Ordinary
600 at £0.01Paul James Birch
30.00%
Ordinary
350 at £0.01Robert Daniel Soning
17.50%
Ordinary
350 at £0.01Senselab Llc
17.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 27 January 2014 (1 page)
14 January 2014Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20
(5 pages)
14 January 2014Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20
(5 pages)
13 January 2014Appointment of Paul James Birch as a director (2 pages)
13 January 2014Appointment of Paul James Birch as a director (2 pages)
29 October 2013Director's details changed for Robert Daniel Soning on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Robert Daniel Soning on 29 October 2013 (2 pages)
19 August 2013Appointment of Robert Daniel Soning as a director (2 pages)
19 August 2013Appointment of Robert Daniel Soning as a director (2 pages)
21 February 2013Termination of appointment of Stewart Matthew as a director (2 pages)
21 February 2013Termination of appointment of Stewart Matthew as a director (2 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 20
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 20
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 20
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 20
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 20
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 20
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 20
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 20
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 20
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 20
(3 pages)
12 September 2012Sub-division of shares on 21 August 2012 (5 pages)
12 September 2012Sub-division of shares on 21 August 2012 (5 pages)
4 September 2012Resolutions
  • RES13 ‐ Sub div 21/08/2012
(1 page)
4 September 2012Resolutions
  • RES13 ‐ Sub div 21/08/2012
(1 page)
29 August 2012Appointment of Stewart Matthew as a director (2 pages)
29 August 2012Appointment of Stewart Matthew as a director (2 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 10.5
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 10.5
(3 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)