20 Bishops Bridge Road
London
W2 6AB
Secretary Name | Mr Peraparim Rama |
---|---|
Status | Closed |
Appointed | 08 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 August 2014) |
Role | Company Director |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
Director Name | Mr Nezir Golaj |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garth Road London NW2 2NJ |
Secretary Name | Anna Maria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 144-146 Sussex Gardens London W2 1UE |
Secretary Name | Mr Nezir Golaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garth Road London NW2 2NJ |
Website | www.4mgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70210332 |
Telephone region | London |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Nezir Golaj 50.00% Ordinary |
---|---|
1 at £1 | Perparim Rama 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503 |
Cash | £13,986 |
Current Liabilities | £184,303 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (7 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (7 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (7 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (7 pages) |
22 February 2013 | Registered office address changed from 39 Warple Way London W3 0RX United Kingdom on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from 39 Warple Way London W3 0RX United Kingdom on 22 February 2013 (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Statement of affairs with form 4.19 (7 pages) |
21 February 2013 | Statement of affairs with form 4.19 (7 pages) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Resolutions
|
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
4 April 2012 | Registered office address changed from 101 Southwark Street London SE1 0JF on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 101 Southwark Street London SE1 0JF on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 101 Southwark Street London SE1 0JF on 4 April 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 June 2011 | Termination of appointment of Nezir Golaj as a secretary (1 page) |
7 June 2011 | Termination of appointment of Nezir Golaj as a director (1 page) |
7 June 2011 | Appointment of Mr Peraparim Rama as a secretary (1 page) |
7 June 2011 | Appointment of Mr Peraparim Rama as a secretary (1 page) |
7 June 2011 | Termination of appointment of Nezir Golaj as a secretary (1 page) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Termination of appointment of Nezir Golaj as a director (1 page) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Nezir Golaj on 22 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Nezir Golaj on 22 April 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / perparim rama / 19/11/2007 (2 pages) |
10 June 2009 | Director and secretary's change of particulars / nezir golaj / 10/04/2009 (2 pages) |
10 June 2009 | Director and secretary's change of particulars / nezir golaj / 10/06/2009 (2 pages) |
10 June 2009 | Director and secretary's change of particulars / nezir golaj / 10/06/2009 (2 pages) |
10 June 2009 | Director's change of particulars / perparim rama / 19/11/2007 (2 pages) |
10 June 2009 | Director and secretary's change of particulars / nezir golaj / 10/04/2009 (2 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from hms president victoria embankment london EC4Y 0HJ (1 page) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from hms president victoria embankment london EC4Y 0HJ (1 page) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 4 watlin gate 297-303 edgware road colindale london NW9 6NB (1 page) |
31 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 4 watlin gate 297-303 edgware road colindale london NW9 6NB (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 56 fleetwood road dollis hill london NW10 1NL (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 56 fleetwood road dollis hill london NW10 1NL (1 page) |
2 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
3 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
18 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 109, temple chambers 3-7 temple avenue london EC4Y 0HP (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 109, temple chambers 3-7 temple avenue london EC4Y 0HP (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (2 pages) |
1 June 2004 | Secretary resigned (2 pages) |
1 June 2004 | Director's particulars changed (2 pages) |
1 June 2004 | Director's particulars changed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
23 April 2004 | Incorporation (13 pages) |
23 April 2004 | Incorporation (13 pages) |