FIRST 4 SECONDS LIMITED
Overview
Company Name | FIRST 4 SECONDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04567175 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIRST 4 SECONDS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FIRST 4 SECONDS LIMITED located?
Registered Office Address | c/o RIDDINGTONS LTD The Old Barn Off Wood Street BR8 7PA Swanley Village Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRST 4 SECONDS LIMITED?
Company Name | From | Until |
---|---|---|
DO RAY ME LIMITED | Dec 11, 2006 | Dec 11, 2006 |
RESIDENTIAL ONE LIMITED | Oct 18, 2002 | Oct 18, 2002 |
What are the latest accounts for FIRST 4 SECONDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for FIRST 4 SECONDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||||||||||
Registered office address changed from * the Lodge Darenth Hill Darenth Kent DA2 7QR* on Jan 18, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Oct 18, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Daniel John Churchill on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Oct 18, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Daniel John Churchill on Oct 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Craig James Hardiman Scott on Oct 18, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Daniel John Churchill on Oct 18, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of FIRST 4 SECONDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHURCHILL, Daniel John | Secretary | c/o Riddingtons Ltd Off Wood Street BR8 7PA Swanley Village The Old Barn Kent United Kingdom | British | 85565580001 | ||||||
CHURCHILL, Daniel John | Director | c/o Riddingtons Ltd Off Wood Street BR8 7PA Swanley Village The Old Barn Kent United Kingdom | England | English | Director | 85565580002 | ||||
HARDIMAN SCOTT, Craig James | Director | c/o Riddingtons Ltd Off Wood Street BR8 7PA Swanley Village The Old Barn Kent United Kingdom | United Kingdom | British | Director | 131365250001 | ||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
GILSENAN, Martin Gerard | Director | 2 Beaford Grove SW20 9LB Merton Park London | Irish | Director | 85567040001 | |||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of FIRST 4 SECONDS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daniel John Churchill | Apr 06, 2016 | c/o RIDDINGTONS LTD Off Wood Street BR8 7PA Swanley Village The Old Barn Kent | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Craig James Hardiman Scott | Apr 06, 2016 | c/o RIDDINGTONS LTD Off Wood Street BR8 7PA Swanley Village The Old Barn Kent | No |
Nationality: English Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0