Company Information for 4 POINT DESIGN LIMITED
4TH FLOOR TUITION HOUSE, 27/37 ST GEORGES ROAD, WIMBLEDON, LONDON, SW19 4EU,
|
Company Registration Number
06439954
Private Limited Company
Active |
Company Name | |
---|---|
4 POINT DESIGN LIMITED | |
Legal Registered Office | |
4TH FLOOR TUITION HOUSE 27/37 ST GEORGES ROAD WIMBLEDON LONDON SW19 4EU Other companies in SW19 | |
Company Number | 06439954 | |
---|---|---|
Company ID Number | 06439954 | |
Date formed | 2007-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-03 21:03:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD RONALD HAUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN PAUL ALLEN |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDING DRAWING SERVICES LTD | Director | 1996-10-15 | CURRENT | 1996-10-15 | Active | |
IVYDELL PROPERTIES LIMITED | Director | 1991-12-15 | CURRENT | 1983-10-24 | Active | |
SAGETON DEVELOPMENTS LIMITED | Director | 1991-11-03 | CURRENT | 1981-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Ronald Haughton on 2015-03-04 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Ronald Haughton on 2014-11-02 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BENJAMIN ALLEN | |
AR01 | 28/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 06/07/2009 from 4TH floor hf tuition house 27-37 st georges road wimbledon london SW19 4EU | |
225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAUGHTON / 04/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM IVYDELL HOUSE 3 COWPER ROAD WIMBLEDON SW19 1AA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
88(2)R | AD 13/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-03-13 |
Appointmen | 2019-03-13 |
Resolution | 2019-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 POINT DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 4 POINT DESIGN LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | 4 POINT DESIGN LIMITED | Event Date | 2019-03-13 |
Initiating party | Event Type | Appointmen | |
Defending party | 4 POINT DESIGN LIMITED | Event Date | 2019-03-13 |
Name of Company: 4 POINT DESIGN LIMITED Company Number: 06439954 Nature of Business: Providing architectural drawing and planning application services Registered office: 52 Ravensfield Gardens, Epsom,… | |||
Initiating party | Event Type | Resolution | |
Defending party | 4 POINT DESIGN LIMITED | Event Date | 2019-03-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |