Company Name4TH Floor Elizabeth House Limited
Company StatusDissolved
Company Number11313989
CategoryPrivate Limited Company
Incorporation Date17 April 2018(6 years ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven John Skinner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2018(3 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 33 King William Street
London
EC4R 9AS
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed17 April 2018(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Johnathan Richard Crawley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Kiran Pawar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 33 King William Street
London
EC4R 9AS

Location

Registered AddressC/O Hb Reavis Uk Ltd Level 7
33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
19 December 2022Application to strike the company off the register (3 pages)
8 June 2022Statement by Directors (1 page)
8 June 2022Solvency Statement dated 25/05/22 (1 page)
8 June 2022Resolutions
  • RES13 ‐ Shre premium account reduced to nil 27/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2022Statement of capital on 8 June 2022
  • GBP 1.00
(3 pages)
8 June 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
24 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
7 December 2021Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages)
18 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
8 November 2020Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Martin Flak as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Rene Popik as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Sami Hajjem as a person with significant control on 31 October 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (136 pages)
23 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Kiran Pawar as a director on 14 February 2020 (1 page)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
5 June 2019Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page)
5 June 2019Cessation of Radovan Pistek as a person with significant control on 3 June 2019 (1 page)
29 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
6 February 2019Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 (1 page)
5 February 2019Director's details changed for Mr Kiran Pawar on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page)
1 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2
(3 pages)
19 August 2018Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page)
19 August 2018Appointment of Mr Steven John Skinner as a director on 13 August 2018 (2 pages)
22 May 2018Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
22 May 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
22 May 2018Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 1
(71 pages)