Company NameE4 Claims Limited
Company StatusDissolved
Company Number06615232
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShujaat Ali
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 27 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address113 Randale Drive
Bury
Lancashire
BL9 8NE
Director NameShamailah Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Newland Street
Crumpsall
Manchester
Greater Manchester
M8 5RY

Location

Registered Address113 Randale Drive
Bury
Lancashire
BL9 8NE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Shujaat Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£9,688
Cash£3,612
Current Liabilities£2,555

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 August 2014Register inspection address has been changed from 25 Newland Street Manchester M8 5RY England to 113 Randale Drive Bury Lancashire BL9 8NE (1 page)
2 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
2 August 2014Register inspection address has been changed from 25 Newland Street Manchester M8 5RY England to 113 Randale Drive Bury Lancashire BL9 8NE (1 page)
2 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
2 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 January 2014Registered office address changed from Peter House Oxford Street Manchester M1 5AN England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Peter House Oxford Street Manchester M1 5AN England on 24 January 2014 (1 page)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 August 2012Registered office address changed from 25 Newland Street Crumpsall Manchester Greater Manchester M8 5RY on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 25 Newland Street Crumpsall Manchester Greater Manchester M8 5RY on 16 August 2012 (1 page)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
27 May 2012Termination of appointment of Shamailah Ali as a director (1 page)
27 May 2012Appointment of Shujaat Ali as a director (2 pages)
27 May 2012Termination of appointment of Shamailah Ali as a director (1 page)
27 May 2012Appointment of Shujaat Ali as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 August 2010Director's details changed for Shamailah Ali on 9 June 2010 (2 pages)
29 August 2010Director's details changed for Shamailah Ali on 9 June 2010 (2 pages)
29 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
29 August 2010Register inspection address has been changed (1 page)
29 August 2010Director's details changed for Shamailah Ali on 9 June 2010 (2 pages)
29 August 2010Register inspection address has been changed (1 page)
29 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
29 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 09/06/09; full list of members (3 pages)
23 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2008Incorporation (15 pages)
9 June 2008Incorporation (15 pages)