4COM DIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name4COM DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05135971
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 4COM DIRECT LIMITED?

    • (6420) /
    • (7499) /

    Where is 4COM DIRECT LIMITED located?

    Registered Office Address
    Loewy House Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 4COM DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYNAMIC BUSINESS COMMUNICATIONS LTDMar 16, 2006Mar 16, 2006
    4COM NETWORKS LTD.Feb 17, 2005Feb 17, 2005
    BELIEVE IT NETWORK SERVICES LIMITEDMay 24, 2004May 24, 2004

    What are the latest accounts for 4COM DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for 4COM DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Newcombe as a director

    1 pagesTM01

    Annual return made up to May 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2011

    Statement of capital on May 25, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2010

    2 pagesAA

    Registered office address changed from 4 Com House Watt Road Churchfields Salisbury Wiltshire SP2 7UD on Dec 22, 2010

    1 pagesAD01

    legacy

    5 pagesMG01

    Appointment of Mr Julian Oakley as a director

    2 pagesAP01

    Appointment of Mr Paul Newcombe as a director

    2 pagesAP01

    Secretary's details changed for Lynda Terry Cartledge on Sep 17, 2010

    2 pagesCH03

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    Certificate of change of name

    Company name changed dynamic business communications LTD\certificate issued on 30/07/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 24, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    6 pages363s

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    File 123 at co's house 16/04/2008
    RES13
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    2 pages403a

    Who are the officers of 4COM DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTLEDGE, Lynda Terry
    Auckland Road
    Bulford Barracks
    SP4 9BH Salisbury
    9
    United Kingdom
    Secretary
    Auckland Road
    Bulford Barracks
    SP4 9BH Salisbury
    9
    United Kingdom
    British127863650001
    HUTT, Daron Grenville
    Haig Avenue
    BH13 7AJ Poole
    5
    Dorset
    United Kingdom
    Director
    Haig Avenue
    BH13 7AJ Poole
    5
    Dorset
    United Kingdom
    EnglandBritish98005140004
    OAKLEY, Julian David
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    EnglandBritish154606620001
    ELLIS, Ryan William George
    14 Pepperbox Rise
    SP5 3BF Alderbury
    Wiltshire
    Secretary
    14 Pepperbox Rise
    SP5 3BF Alderbury
    Wiltshire
    British98004270001
    GEORGE, Adam David
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    Secretary
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    British73104520003
    MUNDY, Rebekah Ann
    The Three Gables Newtown
    Heytesbury
    BA12 0HN Warminster
    Wiltshire
    Secretary
    The Three Gables Newtown
    Heytesbury
    BA12 0HN Warminster
    Wiltshire
    British109227120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURR, Simon Arthur
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    Director
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    EnglandBritish144845460001
    GEORGE, Adam David
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    Director
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    EnglandBritish73104520003
    MILLS, Steven John
    Winterbourne House
    Gussage St Michael
    BH21 5HX Wimborne
    Dorset
    Director
    Winterbourne House
    Gussage St Michael
    BH21 5HX Wimborne
    Dorset
    British94686910002
    NEWCOMBE, Paul Charles
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    EnglandBritish154607360001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does 4COM DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 2010
    Delivered On Nov 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 06, 2010Registration of a charge (MG01)
    Debenture
    Created On Jun 05, 2006
    Delivered On Jun 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 2006Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)

    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