4 TRAINING & CONSULTANCY LTD
Overview
| Company Name | 4 TRAINING & CONSULTANCY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07607878 |
| 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 4 TRAINING & CONSULTANCY LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 4 TRAINING & CONSULTANCY LTD located?
| Registered Office Address | Unit 42 The Coach House St Marys Business Centre 66-70 Bourne Rd DA5 1LU Bexley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 4 TRAINING & CONSULTANCY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What is the status of the latest annual return for 4 TRAINING & CONSULTANCY LTD?
| Annual Return |
|
|---|
What are the latest filings for 4 TRAINING & CONSULTANCY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Register(s) moved to registered inspection location Thames Innovation Centre Veridion Way Erith Kent DA18 4AL | 1 pages | AD03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jacqueline Anne Collen as a director on Jan 04, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Nov 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jun 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Pomfrey Computers Ltd as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Colin Smith as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 71 Bellegrove Rd Welling Kent DA16 3PG United Kingdom* on Dec 13, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jan 19, 2012
| 4 pages | SH01 | ||||||||||
Termination of appointment of Terence Wills as a director | 2 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2011
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2011
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2011
| 4 pages | SH01 | ||||||||||
Who are the officers of 4 TRAINING & CONSULTANCY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POMFREY COMPUTERS LTD | Secretary | The Coach House St Mary's Business Centre 66-70 Bourne Road DA5 1LU Bexley Unit 42 Kent England |
| 134075130001 | ||||||||||
| SHARP, Angela Gail | Director | Romney Gardens DA7 5HA Bexleyheath 14 Kent | United Kingdom | British | 159944070001 | |||||||||
| COLLEN, Jacqueline Anne | Director | Walker Close DA1 4SR Dartford 39 Kent | United Kingdom | British | 159944170001 | |||||||||
| JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 132925080001 | |||||||||
| SMITH, Colin David | Director | Plaxtol Road DA8 1NJ Erith 43 Kent | England | British | 159944310001 | |||||||||
| WILLS, Terence Arthur | Director | Marlings Park Avenue BR7 6RB Chislehurst 61 Kent | United Kingdom | British | 159944460001 |
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