Company NameFour Overcomers Limited
Company StatusDissolved
Company Number08916301
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Susan Mary Korankye
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address30 Egerton Road
Eccles
Manchester
M30 9LR
Director NameMr George Korankye
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address22 Meadowsweet
Milton Keynes
MK7 7BP

Location

Registered Address30 Egerton Road
Eccles
Manchester
M30 9LR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

1 at £2Susan Korankye
100.00%
Ordinary

Financials

Year2014
Net Worth£307
Cash£307

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
30 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Director's details changed for Mrs Susan Mary Korankye on 30 August 2015 (2 pages)
7 March 2016Director's details changed for Mrs Susan Mary Korankye on 30 August 2015 (2 pages)
23 October 2015Registered office address changed from 22 Meadowsweet Milton Keynes MK7 7BP to 30 Egerton Road Eccles Manchester M30 9LR on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 22 Meadowsweet Milton Keynes MK7 7BP to 30 Egerton Road Eccles Manchester M30 9LR on 23 October 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(3 pages)
8 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(3 pages)
8 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(3 pages)
4 March 2014Termination of appointment of George Korankye as a director (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Termination of appointment of George Korankye as a director (1 page)
4 March 2014Appointment of Mrs Susan Mary Korankye as a director (2 pages)
4 March 2014Appointment of Mrs Susan Mary Korankye as a director (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
28 February 2014Incorporation (20 pages)
28 February 2014Incorporation (20 pages)