London
NW1 1DB
Director Name | Ms Grace Louise Prosser |
---|---|
Date of Birth | July 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112/114 Whitegate Drive Blackpool Lancs FY3 9XH |
Director Name | Mr Mark Joseph Darwen |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112/114 Whitegate Drive Blackpool Lancs FY3 9XH |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
90 at £1 | Freddie Thomas Darwen 90.00% Ordinary |
---|---|
10 at £1 | Andrew Prosser 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,363 |
Cash | £13 |
Current Liabilities | £8,195 |
Latest Accounts | 30 January 2018 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
11 November 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
13 July 2021 | Registered office address changed from C/O Opus Restructuring Llp, Evergreen House North Grafton Place, Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages) |
5 March 2021 | Liquidators' statement of receipts and payments to 22 January 2021 (19 pages) |
26 March 2020 | Liquidators' statement of receipts and payments to 22 January 2020 (21 pages) |
8 April 2019 | Registered office address changed from 112/114 Whitegate Drive Blackpool Lancs FY3 9XH to C/O Opus Restructuring Llp, Evergreen House North Grafton Place, Euston London NW1 2DX on 8 April 2019 (2 pages) |
4 April 2019 | Statement of affairs (8 pages) |
4 April 2019 | Appointment of a voluntary liquidator (4 pages) |
4 April 2019 | Resolutions
|
8 February 2019 | Register inspection address has been changed to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX (2 pages) |
11 December 2018 | Termination of appointment of Mark Joseph Darwen as a director on 11 December 2018 (1 page) |
28 November 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
28 November 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
28 November 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
28 November 2018 | Resolutions
|
22 November 2018 | Micro company accounts made up to 30 January 2018 (2 pages) |
30 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
17 May 2018 | Appointment of Mr Mark Joseph Darwen as a director on 15 May 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 June 2017 | Termination of appointment of Grace Louise Prosser as a director on 23 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Grace Louise Prosser as a director on 23 May 2017 (1 page) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Miss Grace Louise Prosser on 14 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Freddie Thomas Darwen on 14 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Miss Grace Louise Prosser on 14 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Freddie Thomas Darwen on 14 January 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 August 2015 | Company name changed 4G t LTD\certificate issued on 13/08/15
|
13 August 2015 | Change of name notice (2 pages) |
13 August 2015 | Company name changed 4G t LTD\certificate issued on 13/08/15
|
13 August 2015 | Change of name notice (2 pages) |
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 August 2014 | Appointment of Miss Grace Louise Prosser as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Miss Grace Louise Prosser as a director on 15 August 2014 (2 pages) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|