Company Name4C Information Limited
Company StatusDissolved
Company Number09514379
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesDe Facto 2179 Limited and Plexus Network Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(11 months, 1 week after company formation)
Appointment Duration5 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(11 months, 1 week after company formation)
Appointment Duration5 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameMs Shanny Looi
StatusClosed
Appointed03 March 2016(11 months, 1 week after company formation)
Appointment Duration5 years (closed 16 March 2021)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusClosed
Appointed06 February 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameRichard Rolland Spedding
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
21 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 April 2018Change of details for Emap Limited as a person with significant control on 5 June 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
9 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 March 2016Appointment of Mr Duncan Anthony Painter as a director on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 March 2016 (1 page)
4 March 2016Registered office address changed from 10 Snow Hill London EC1A 2AL England to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 4 March 2016 (1 page)
4 March 2016Appointment of Mr Duncan Anthony Painter as a director on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of Richard Rolland Spedding as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 March 2016 (1 page)
4 March 2016Appointment of Ms Amanda Jane Gradden as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Ms Shanny Looi as a secretary on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of Travers Smith Limited as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of Travers Smith Limited as a director on 3 March 2016 (1 page)
4 March 2016Appointment of Ms Shanny Looi as a secretary on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of Travers Smith Secretaries Limited as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of Richard Rolland Spedding as a director on 3 March 2016 (1 page)
4 March 2016Registered office address changed from 10 Snow Hill London EC1A 2AL England to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 4 March 2016 (1 page)
4 March 2016Appointment of Ms Amanda Jane Gradden as a director on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of Travers Smith Secretaries Limited as a director on 3 March 2016 (1 page)
9 December 2015Company name changed de facto 2179 LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
9 December 2015Company name changed de facto 2179 LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(16 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
(16 pages)