Company NameB4You Limited
Company StatusDissolved
Company Number08708906
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameBankforyou Limited

Business Activity

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

Directors

Director NameMr Reuben Alberto Lanza
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBelizean
StatusClosed
Appointed26 March 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceBelize
Correspondence AddressKemp House 152 -160 City Road
London
EC1V 2NX
Director NameMr Giancarlo Jaime Espejo
Date of BirthApril 1982 (Born 42 years ago)
NationalityBelizean
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelize
Correspondence AddressSuite 95 30 Woburn Place
London
WC1H 0JR
Director NameMr Rene Tomas Stuifzand
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 December 2013(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 95 30 Woburn Place
London
WC1H 0JR
Director NameMr Dmitry Kakorin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(7 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 95 30 Woburn Place
London
WC1H 0JR
Director NameMr Gerard Grischew
Date of BirthJuly 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed03 November 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameMr Guy Thomas Brook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameMr Adam Edward Lane
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2019)
RoleBusiness  Development  Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 -160 City Road
London
EC1V 2NX

Location

Registered AddressKemp House
152 -160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1.000k at £1Tzedakah Funds Sca
100.00%
Ordinary

Financials

Year2014
Net Worth£968,832
Cash£16,553
Current Liabilities£3,638

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
8 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
4 May 2019Appointment of Mr Reuben Alberto Lanza as a director on 26 March 2019 (2 pages)
4 May 2019Cessation of Tzedakah Fund S.C.A. as a person with significant control on 26 March 2019 (1 page)
4 May 2019Termination of appointment of Adam Edward Lane as a director on 26 March 2019 (1 page)
4 May 2019Notification of Reuben Alberto Lanza as a person with significant control on 26 March 2019 (2 pages)
5 March 2019Registered office address changed from Oracle House 8-12 Welbeck Way London W1G 9YL England to Kemp House 152 -160 City Road London EC1V 2NX on 5 March 2019 (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 November 2016Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX England to Oracle House 8-12 Welbeck Way London W1G 9YL on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX England to Oracle House 8-12 Welbeck Way London W1G 9YL on 14 November 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 May 2016Termination of appointment of Gerard Grischew as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Gerard Grischew as a director on 6 May 2016 (1 page)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000,000
(3 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000,000
(3 pages)
27 January 2016Appointment of Mr Adam Edward Lane as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Mr Adam Edward Lane as a director on 27 January 2016 (2 pages)
10 November 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Termination of appointment of Guy Thomas Brook as a director on 17 June 2015 (1 page)
30 June 2015Termination of appointment of Guy Thomas Brook as a director on 17 June 2015 (1 page)
7 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 April 2015Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR to Sceptre Court 40 Tower Hill London EC3N 4DX on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR to Sceptre Court 40 Tower Hill London EC3N 4DX on 24 April 2015 (1 page)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(3 pages)
2 December 2014Appointment of Mr Guy Thomas Hartley Brook as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Guy Thomas Hartley Brook as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Guy Thomas Hartley Brook as a director on 1 December 2014 (2 pages)
3 November 2014Appointment of Mr Gerard Grischew as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Gerard Grischew as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Gerard Grischew as a director on 3 November 2014 (2 pages)
27 October 2014Termination of appointment of Dmitry Kakorin as a director on 22 October 2014 (1 page)
27 October 2014Termination of appointment of Dmitry Kakorin as a director on 22 October 2014 (1 page)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000,000
(3 pages)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000,000
(3 pages)
16 June 2014Termination of appointment of Giancarlo Espejo as a director (1 page)
16 June 2014Termination of appointment of Giancarlo Espejo as a director (1 page)
27 May 2014Termination of appointment of Rene Stuifzand as a director (1 page)
27 May 2014Appointment of Mr Dmitry Kakorin as a director (2 pages)
27 May 2014Termination of appointment of Rene Stuifzand as a director (1 page)
27 May 2014Appointment of Mr Dmitry Kakorin as a director (2 pages)
6 December 2013Appointment of Mr Rene Tomas Stuifzand as a director (2 pages)
6 December 2013Appointment of Mr Rene Tomas Stuifzand as a director (2 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 100,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 100,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)