THE FOUR 'S' CORPORATION (SOHO) LIMITED
Status | DISSOLVED |
Company No. | 05340563 |
Category | Private Limited Company |
Incorporated | 24 Jan 2005 |
Age | 19 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2014 |
Years | 10 years, 3 months, 18 days |
SUMMARY
THE FOUR 'S' CORPORATION (SOHO) LIMITED is an dissolved private limited company with number 05340563. It was incorporated 19 years, 4 months, 9 days ago, on 24 January 2005 and it was dissolved 10 years, 3 months, 18 days ago, on 12 February 2014. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 21 Nov 2013
Action Date: 01 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-11-01
Documents
Liquidation in administration move to dissolution with case end date
Date: 12 Nov 2013
Action Date: 01 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2013-11-01
Documents
Liquidation in administration progress report with brought down date
Date: 04 Jun 2013
Action Date: 22 May 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-05-22
Documents
Liquidation administration notice deemed approval of proposals
Date: 04 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration result creditors meeting
Date: 04 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 22 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 22 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: 21 Loudoun Road London NW8 0NB
Documents
Liquidation in administration appointment of administrator
Date: 29 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 07 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 23 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2012
Action Date: 27 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-27
Documents
Accounts with accounts type full
Date: 02 Sep 2011
Action Date: 28 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 29 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Move registers to sail company
Date: 02 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: John Rupert Crassweller Hill
Documents
Change person secretary company with change date
Date: 02 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Rupert Crassweller Hill
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Alexander Patrick De Fazio
Change date: 2010-02-01
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 23 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 18 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 01 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ian shaw
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/08; change of members
Documents
Legacy
Date: 09 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 16/11/07 from: 40 wellington street london WC2E 7BD
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/07; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 09 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/10/05
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Capital
Type: 122
Description: S-div 24/01/05
Documents
Legacy
Date: 09 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/01/05--------- £ si [email protected]=900 £ ic 100/1000
Documents
Resolution
Date: 09 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
TURNSTONE FORGE LANE,ASHFORD,TN27 9EJ
Number: | 04790624 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 07208313 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE FURNITURE SOLUTIONS LIMITED
BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE
Number: | 07161326 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MAPLE ROW,BRIERLEY HILL,DY5 2RH
Number: | 08852535 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURIPARC HOUSE WIMSEY WAY,ALFRETON,DE55 4LS
Number: | 11859007 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE ROAD,BEVERLEY,HU17 0ST
Number: | 03442807 |
Status: | ACTIVE |
Category: | Private Limited Company |