Company NameEight Plus Four Limited
Company StatusDissolved
Company Number08703324
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameFour Plus Eight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Stephen Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Paul Russell Dewinter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Nicholas David Hart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameShaun McGrath
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Jeremy Stephen Joseph
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (3 pages)
29 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
16 May 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
15 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
(3 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Confirmation statement made on 24 September 2017 with updates (4 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
13 October 2016Director's details changed for Jeremy Stephen Joseph on 1 June 2016 (2 pages)
13 October 2016Director's details changed for Jeremy Stephen Joseph on 1 June 2016 (2 pages)
27 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
27 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 November 2015Termination of appointment of Shaun Mcgrath as a director on 24 February 2015 (1 page)
18 November 2015Termination of appointment of Shaun Mcgrath as a director on 24 February 2015 (1 page)
18 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
4 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
4 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2013Termination of appointment of Paul Dewinter as a director (2 pages)
30 October 2013Termination of appointment of Paul Dewinter as a director (2 pages)
29 October 2013Termination of appointment of Paul Dewinter as a director (1 page)
29 October 2013Termination of appointment of Paul Dewinter as a director (1 page)
3 October 2013Termination of appointment of Nicholas Hart as a director (1 page)
3 October 2013Termination of appointment of Nicholas Hart as a director (1 page)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
(24 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
(24 pages)