Company Name4C International Limited
Company StatusDissolved
Company Number05263702
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameFive Havens Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Deborah Jean Anne Swallow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cornworthy
Shoeburyness
Southend-On-Sea
SS3 8AN
Secretary NameMr Kenneth Walter Swallow
NationalityBritish
StatusClosed
Appointed16 January 2007(2 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 23 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Cornworthy
Shoeburyness
Southend-On-Sea
SS3 8AN
Director NamePhillip Farid Khan-Panni
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2007)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillbrow Road
Bromley
BR1 4JL
Secretary NameDr Deborah Jean Anne Swallow
NationalityBritish
StatusResigned
Appointed09 November 2004(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2007)
RoleTrainer
Country of ResidenceEngland
Correspondence Address552 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitedeborahswallow.com
Telephone020 71936281
Telephone regionLondon

Location

Registered Address54 Cornworthy
Shoeburyness
Southend-On-Sea
SS3 8AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardWest Shoebury
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Deborah Jean Anne Swallow
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,491
Cash£2
Current Liabilities£13,449

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
22 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
12 October 2016Registered office address changed from 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN to 54 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN to 54 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 12 October 2016 (1 page)
7 April 2016Director's details changed for Dr Deborah Jean Anne Swallow on 1 March 2016 (2 pages)
7 April 2016Director's details changed for Dr Deborah Jean Anne Swallow on 1 March 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2015 (1 page)
5 November 2015Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2015 (1 page)
5 November 2015Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2015 (1 page)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
27 November 2014Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2014 (1 page)
27 November 2014Director's details changed for Dr Deborah Jean Anne Swallow on 1 October 2014 (2 pages)
27 November 2014Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2014 (1 page)
27 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Secretary's details changed for Mr Kenneth Walter Swallow on 1 October 2014 (1 page)
27 November 2014Director's details changed for Dr Deborah Jean Anne Swallow on 1 October 2014 (2 pages)
27 November 2014Director's details changed for Dr Deborah Jean Anne Swallow on 1 October 2014 (2 pages)
5 November 2014Registered office address changed from 552 Woodgrange Drive Thorpe Bay Essex SS1 3EL to 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 552 Woodgrange Drive Thorpe Bay Essex SS1 3EL to 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 552 Woodgrange Drive Thorpe Bay Essex SS1 3EL to 34 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 5 November 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Director's details changed for Dr Deborah Jean Anne Swallow on 19 October 2009 (2 pages)
11 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Dr Deborah Jean Anne Swallow on 19 October 2009 (2 pages)
21 January 2009Return made up to 19/10/08; full list of members (3 pages)
21 January 2009Director's change of particulars / deborah swallow / 01/01/2008 (1 page)
21 January 2009Director's change of particulars / deborah swallow / 01/01/2008 (1 page)
21 January 2009Return made up to 19/10/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Registered office changed on 11/01/08 from: 7 craftsman square temple farm southend on sea essex SS2 5RH (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 19/10/07; full list of members (2 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Registered office changed on 11/01/08 from: 7 craftsman square temple farm southend on sea essex SS2 5RH (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Return made up to 19/10/07; full list of members (2 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007New secretary appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
19 December 2006Return made up to 19/10/06; full list of members (7 pages)
19 December 2006Return made up to 19/10/06; full list of members (7 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2005Return made up to 19/10/05; full list of members (7 pages)
22 December 2005Return made up to 19/10/05; full list of members (7 pages)
13 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
21 December 2004Ad 20/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2004Ad 20/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2004Registered office changed on 22/11/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2004Director resigned (1 page)
19 November 2004Company name changed five havens LIMITED\certificate issued on 19/11/04 (2 pages)
19 November 2004Company name changed five havens LIMITED\certificate issued on 19/11/04 (2 pages)
19 October 2004Incorporation (7 pages)
19 October 2004Incorporation (7 pages)