Company NameFour Foot Eleven Limited
Company StatusDissolved
Company Number07203557
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLaura Jane Fisher
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Priory Road
London
NW6 4SH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Laura Jane Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,274
Cash£1,209
Current Liabilities£7,277

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (3 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(3 pages)
28 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 21 February 2012 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Laura Jane Fisher on 11 September 2010 (2 pages)
24 March 2011Director's details changed for Laura Jane Fisher on 11 September 2010 (2 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
9 April 2010Appointment of Laura Jane Fisher as a director (2 pages)
9 April 2010Appointment of Laura Jane Fisher as a director (2 pages)
26 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
26 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
25 March 2010Incorporation (23 pages)
25 March 2010Incorporation (23 pages)