Company NameHere4 Ltd
Company StatusDissolved
Company Number04034496
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTerence Peter Charles Davey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(4 days after company formation)
Appointment Duration13 years, 11 months (closed 01 July 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address85 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameChristine Mary Davey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(9 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 01 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address85 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Secretary NameChristine Mary Davey
NationalityBritish
StatusClosed
Appointed01 May 2001(9 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 01 July 2014)
RoleSecretary
Country of ResidenceGBR
Correspondence Address85 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
Director NameMr James Henry Hoare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years, 11 months after company formation)
Appointment Duration11 years (closed 01 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Crow Green Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9RL
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered Address85 Woodberry Way
Walton On The Naze
Essex
CO14 8EW
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Shareholders

1 at £1Christine Davey
33.33%
Ordinary
1 at £1James Hioare
33.33%
Ordinary
1 at £1Terry Davey
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,362
Cash£1
Current Liabilities£2,442

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3
(5 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Christine Mary Davey on 2 December 2011 (2 pages)
17 July 2012Secretary's details changed for Christine Mary Davey on 2 December 2011 (1 page)
17 July 2012Secretary's details changed for Christine Mary Davey on 2 December 2011 (1 page)
17 July 2012Director's details changed for Christine Mary Davey on 2 December 2011 (2 pages)
17 July 2012Secretary's details changed for Christine Mary Davey on 2 December 2011 (1 page)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Terence Peter Charles Davey on 2 December 2011 (2 pages)
17 July 2012Director's details changed for Terence Peter Charles Davey on 2 December 2011 (2 pages)
17 July 2012Director's details changed for Terence Peter Charles Davey on 2 December 2011 (2 pages)
17 July 2012Director's details changed for Christine Mary Davey on 2 December 2011 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 May 2012Registered office address changed from 24 Doddinghurst Road Brentwood Essex CM15 9EH on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 24 Doddinghurst Road Brentwood Essex CM15 9EH on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 24 Doddinghurst Road Brentwood Essex CM15 9EH on 1 May 2012 (1 page)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 17/07/09; full list of members (4 pages)
7 August 2009Return made up to 17/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 August 2008Return made up to 17/07/08; full list of members (4 pages)
18 August 2008Return made up to 17/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 July 2007Return made up to 17/07/07; full list of members (3 pages)
23 July 2007Return made up to 17/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 August 2006Return made up to 17/07/06; full list of members (3 pages)
3 August 2006Return made up to 17/07/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 August 2005Return made up to 17/07/05; full list of members (3 pages)
30 August 2005Return made up to 17/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
29 July 2004Return made up to 17/07/04; full list of members (3 pages)
29 July 2004Ad 01/06/04--------- £ si 1@1=1 (1 page)
29 July 2004Return made up to 17/07/04; full list of members (3 pages)
29 July 2004Ad 01/06/04--------- £ si 1@1=1 (1 page)
19 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
23 July 2003Return made up to 17/07/03; full list of members (7 pages)
23 July 2003Return made up to 17/07/03; full list of members (7 pages)
3 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
16 August 2002Return made up to 17/07/02; full list of members (7 pages)
16 August 2002Return made up to 17/07/02; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
4 October 2001Return made up to 17/07/01; full list of members (7 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Return made up to 17/07/01; full list of members (7 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
26 July 2000Director resigned (1 page)
17 July 2000Incorporation (20 pages)
17 July 2000Incorporation (20 pages)