Company Name4GF Ltd
Company StatusDissolved
Company Number07777361
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Andy Fox
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT

Location

Registered AddressRichmond Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford
Built Up AreaGreater London

Shareholders

100 at £1Andy Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£24,350
Cash£35,040
Current Liabilities£10,769

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (3 pages)
16 June 2015Application to strike the company off the register (3 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 April 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (3 pages)
13 April 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (3 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
6 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
5 November 2012Director's details changed for Mr Andy Fox on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Andy Fox on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
5 November 2012Director's details changed for Mr Andy Fox on 5 November 2012 (2 pages)
11 October 2012Registered office address changed from 52 Florence Court Florence Way Knaphill Woking Surrey GU21 2TW England on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 52 Florence Court Florence Way Knaphill Woking Surrey GU21 2TW England on 11 October 2012 (2 pages)
16 September 2011Incorporation (22 pages)
16 September 2011Incorporation (22 pages)