Company Name4Commercial Limited
Company StatusDissolved
Company Number08313924
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Helen Elise Esner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Sergeants Lane
Whitefield
Manchester
M45 7TR
Director NameMrs Cara Peta Basso
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sergeants Lane
Whitefield
Manchester
M45 7TR

Location

Registered Address29 Sergeants Lane
Whitefield
Manchester
M45 7TR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Helen Esner
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 August 2017Change of details for Mrs Helen Elise Esner as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Change of details for Mrs Helen Elise Esner as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Notification of Nicola Jane Bickell as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Nicola Jane Bickell as a person with significant control on 14 August 2017 (2 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 March 2015Termination of appointment of Cara Peta Basso as a director on 2 January 2015 (1 page)
30 March 2015Termination of appointment of Cara Peta Basso as a director on 2 January 2015 (1 page)
30 March 2015Director's details changed for Mrs Helen Esner on 2 January 2015 (2 pages)
30 March 2015Director's details changed for Mrs Helen Esner on 2 January 2015 (2 pages)
30 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Register inspection address has been changed to 29 Sergeants Lane Whitefield Manchester M45 7TR (1 page)
30 March 2015Termination of appointment of Cara Peta Basso as a director on 2 January 2015 (1 page)
30 March 2015Termination of appointment of Cara Peta Basso as a director on 2 January 2015 (1 page)
30 March 2015Termination of appointment of Cara Peta Basso as a director on 2 January 2015 (1 page)
30 March 2015Director's details changed for Mrs Helen Esner on 2 January 2015 (2 pages)
30 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Termination of appointment of Cara Peta Basso as a director on 2 January 2015 (1 page)
30 March 2015Register inspection address has been changed to 29 Sergeants Lane Whitefield Manchester M45 7TR (1 page)
17 March 2015Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL to 29 Sergeants Lane Whitefield Manchester M45 7TR on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL to 29 Sergeants Lane Whitefield Manchester M45 7TR on 17 March 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 March 2014Appointment of Mrs Cara Peta Basso as a director (2 pages)
20 March 2014Appointment of Mrs Cara Peta Basso as a director (2 pages)
10 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
30 November 2012Incorporation (24 pages)
30 November 2012Incorporation (24 pages)