Company Name4 Green Architecture Limited
DirectorCharlotte Juhl Koch
Company StatusActive
Company Number08621408
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Charlotte Juhl Koch
Date of BirthMay 1965 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4greenarchitecture Ltd Tower 42
25 Old Broad Street
London
EC2N 1HN
Director NameMr JÃœRgen Karl Heinz Koch
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4greenarchitecture Ltd
9 Devonshire Square
London
EC2M 4YF

Contact

Websitewww.4bluearchitecture.com

Location

Registered Address5th Floor
167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Charlotte Juhl Koch
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
5 November 2022Compulsory strike-off action has been discontinued (1 page)
4 November 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
29 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
22 February 2022Micro company accounts made up to 31 May 2020 (4 pages)
30 November 2021Micro company accounts made up to 31 May 2019 (4 pages)
30 November 2021Registered office address changed from 10 John Street London WC1N 2EB to 5th Floor 167-169 Great Portland Street London W1W 5PF on 30 November 2021 (1 page)
27 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
26 August 2021Compulsory strike-off action has been discontinued (1 page)
25 August 2021Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 May 2018 (3 pages)
25 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Change of details for Mrs Charlotte Juhl Koch as a person with significant control on 1 May 2019 (2 pages)
28 May 2021Compulsory strike-off action has been discontinued (1 page)
27 May 2021Director's details changed for Mrs Charlotte Juhl Koch on 1 May 2019 (2 pages)
27 May 2021Change of details for Mrs Charlotte Juhl Koch as a person with significant control on 23 July 2019 (2 pages)
27 May 2021Director's details changed for Mrs Charlotte Juhl Koch on 23 July 2019 (2 pages)
27 May 2021Confirmation statement made on 23 July 2019 with updates (4 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2019Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
30 June 2019Current accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Total exemption full accounts made up to 30 September 2017 (8 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
30 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
30 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 February 2016Termination of appointment of Jürgen Karl Heinz Koch as a director on 31 December 2015 (1 page)
9 February 2016Termination of appointment of Jürgen Karl Heinz Koch as a director on 31 December 2015 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 December 2013Director's details changed for Mr Juergen Karl Heinz Koch on 23 July 2013 (2 pages)
17 December 2013Director's details changed for Mr Juergen Karl Heinz Koch on 23 July 2013 (2 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 100
(37 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 100
(37 pages)