Company Name4M Group Limited
Company StatusDissolved
Company Number05110659
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Perparim Rama
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Brewers Court
20 Bishops Bridge Road
London
W2 6AB
Secretary NameMr Peraparim Rama
StatusClosed
Appointed08 July 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 15 August 2014)
RoleCompany Director
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Director NameMr Nezir Golaj
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garth Road
London
NW2 2NJ
Secretary NameAnna Maria
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
144-146 Sussex Gardens
London
W2 1UE
Secretary NameMr Nezir Golaj
NationalityBritish
StatusResigned
Appointed25 May 2004(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garth Road
London
NW2 2NJ

Contact

Websitewww.4mgroup.co.uk
Email address[email protected]
Telephone020 70210332
Telephone regionLondon

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Nezir Golaj
50.00%
Ordinary
1 at £1Perparim Rama
50.00%
Ordinary

Financials

Year2014
Net Worth£503
Cash£13,986
Current Liabilities£184,303

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
15 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
12 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (7 pages)
12 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (7 pages)
12 March 2014Liquidators statement of receipts and payments to 6 February 2014 (7 pages)
12 March 2014Liquidators statement of receipts and payments to 6 February 2014 (7 pages)
22 February 2013Registered office address changed from 39 Warple Way London W3 0RX United Kingdom on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 39 Warple Way London W3 0RX United Kingdom on 22 February 2013 (2 pages)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2013Statement of affairs with form 4.19 (7 pages)
21 February 2013Statement of affairs with form 4.19 (7 pages)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
4 April 2012Registered office address changed from 101 Southwark Street London SE1 0JF on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 101 Southwark Street London SE1 0JF on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 101 Southwark Street London SE1 0JF on 4 April 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 June 2011Termination of appointment of Nezir Golaj as a secretary (1 page)
7 June 2011Termination of appointment of Nezir Golaj as a director (1 page)
7 June 2011Appointment of Mr Peraparim Rama as a secretary (1 page)
7 June 2011Appointment of Mr Peraparim Rama as a secretary (1 page)
7 June 2011Termination of appointment of Nezir Golaj as a secretary (1 page)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
7 June 2011Termination of appointment of Nezir Golaj as a director (1 page)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Nezir Golaj on 22 April 2010 (2 pages)
2 August 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Nezir Golaj on 22 April 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 23/04/09; full list of members (4 pages)
16 June 2009Return made up to 23/04/09; full list of members (4 pages)
10 June 2009Director's change of particulars / perparim rama / 19/11/2007 (2 pages)
10 June 2009Director and secretary's change of particulars / nezir golaj / 10/04/2009 (2 pages)
10 June 2009Director and secretary's change of particulars / nezir golaj / 10/06/2009 (2 pages)
10 June 2009Director and secretary's change of particulars / nezir golaj / 10/06/2009 (2 pages)
10 June 2009Director's change of particulars / perparim rama / 19/11/2007 (2 pages)
10 June 2009Director and secretary's change of particulars / nezir golaj / 10/04/2009 (2 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Registered office changed on 21/05/2008 from hms president victoria embankment london EC4Y 0HJ (1 page)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from hms president victoria embankment london EC4Y 0HJ (1 page)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 May 2007Registered office changed on 31/05/07 from: 4 watlin gate 297-303 edgware road colindale london NW9 6NB (1 page)
31 May 2007Return made up to 23/04/07; full list of members (2 pages)
31 May 2007Return made up to 23/04/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 4 watlin gate 297-303 edgware road colindale london NW9 6NB (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2006Registered office changed on 18/05/06 from: 56 fleetwood road dollis hill london NW10 1NL (1 page)
18 May 2006Registered office changed on 18/05/06 from: 56 fleetwood road dollis hill london NW10 1NL (1 page)
2 May 2006Return made up to 23/04/06; full list of members (2 pages)
2 May 2006Return made up to 23/04/06; full list of members (2 pages)
3 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 May 2005Return made up to 23/04/05; full list of members (7 pages)
18 May 2005Return made up to 23/04/05; full list of members (7 pages)
3 December 2004Registered office changed on 03/12/04 from: 109, temple chambers 3-7 temple avenue london EC4Y 0HP (1 page)
3 December 2004Registered office changed on 03/12/04 from: 109, temple chambers 3-7 temple avenue london EC4Y 0HP (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (2 pages)
1 June 2004Secretary resigned (2 pages)
1 June 2004Director's particulars changed (2 pages)
1 June 2004Director's particulars changed (2 pages)
1 June 2004New secretary appointed (2 pages)
23 April 2004Incorporation (13 pages)
23 April 2004Incorporation (13 pages)