Company NameFour Plus Two Ltd
Company StatusDissolved
Company Number08608028
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Directors

Director NameMr Ronald Page
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 C/Los Cuchillitos
Tijoco Bajo
Adeje
38677
Director NameMs Hayley Suzanne Cashmore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2013(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pettiford Close
Fradley
Lichfield
WS13 8SG

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Liquidators' statement of receipts and payments to 7 April 2016 (16 pages)
26 April 2016Liquidators' statement of receipts and payments to 7 April 2016 (16 pages)
26 April 2016Liquidators statement of receipts and payments to 7 April 2016 (16 pages)
26 April 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
26 April 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
20 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (10 pages)
20 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (10 pages)
20 August 2015Liquidators statement of receipts and payments to 22 June 2015 (10 pages)
11 July 2014Statement of affairs with form 4.19 (10 pages)
11 July 2014Statement of affairs with form 4.19 (10 pages)
2 July 2014Registered office address changed from 3 Bridge Wharf Lower Cherwell Street Banbury Oxfordshire OX16 5AY England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 3 Bridge Wharf Lower Cherwell Street Banbury Oxfordshire OX16 5AY England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 3 Bridge Wharf Lower Cherwell Street Banbury Oxfordshire OX16 5AY England on 2 July 2014 (1 page)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Termination of appointment of Hayley Cashmore as a director (1 page)
6 May 2014Registered office address changed from 4 Pettiford Close Fradley Lichfield WS13 8SG United Kingdom on 6 May 2014 (1 page)
6 May 2014Termination of appointment of Hayley Cashmore as a director (1 page)
6 May 2014Registered office address changed from 4 Pettiford Close Fradley Lichfield WS13 8SG United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 4 Pettiford Close Fradley Lichfield WS13 8SG United Kingdom on 6 May 2014 (1 page)
21 August 2013Appointment of Ms Hayley Suzanne Cashmore as a director (2 pages)
21 August 2013Appointment of Ms Hayley Suzanne Cashmore as a director (2 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 2
(20 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 2
(20 pages)