Company NameA4 Investment Limited
DirectorAtul Chandrakant Patel
Company StatusActive - Proposal to Strike off
Company Number09678734
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Atul Chandrakant Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(3 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Hitesh Kumar Chandrakant Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return8 July 2022 (1 year, 9 months ago)
Next Return Due22 July 2023 (overdue)

Charges

11 January 2016Delivered on: 22 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property 209 lower richmond road london.
Outstanding
5 November 2015Delivered on: 5 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
6 October 2022Compulsory strike-off action has been discontinued (1 page)
5 October 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
15 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
24 April 2019Appointment of Mr Atul Chandrakant Patel as a director on 16 April 2019 (2 pages)
24 April 2019Termination of appointment of Hitesh Kumar Chandrakant Patel as a director on 16 April 2019 (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
17 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Confirmation statement made on 8 July 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 8 July 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 January 2016Registration of charge 096787340002, created on 11 January 2016 (41 pages)
22 January 2016Registration of charge 096787340002, created on 11 January 2016 (41 pages)
5 November 2015Registration of charge 096787340001, created on 5 November 2015 (42 pages)
5 November 2015Registration of charge 096787340001, created on 5 November 2015 (42 pages)
5 November 2015Registration of charge 096787340001, created on 5 November 2015 (42 pages)
9 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-09
  • GBP 100
(28 pages)
9 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-09
  • GBP 100
(28 pages)