Company Name4C Dormant Limited
Company StatusDissolved
Company Number08246669
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameInfrastructure Journal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameShanny Looi
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusClosed
Appointed06 February 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameStephen Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Elizabeth Genevieve Freeman
StatusResigned
Appointed24 October 2012(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMichael James Douglas Woolfrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Contact

Websiteijonline.com
Telephone020 77798870
Telephone regionLondon

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £14c Information Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 December 2012Delivered on: 24 December 2012
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
31 December 2014Termination of appointment of Michael Woolfrey as a director on 31 December 2014 (1 page)
29 July 2014Company name changed infrastructure journal LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
(3 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
3 February 2014Termination of appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 30 January 2014 (1 page)
29 November 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
9 January 2013Appointment of Michael Woolfrey as a director on 2 January 2013 (2 pages)
9 January 2013Appointment of Michael Woolfrey as a director on 2 January 2013 (2 pages)
9 January 2013Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page)
9 January 2013Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 December 2012Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page)
13 December 2012Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page)
12 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 December 2012Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages)
4 December 2012Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages)
4 December 2012Appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 24 October 2012 (1 page)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)