Company Name4NDB Limited
Company StatusDissolved
Company Number07974143
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid Bradley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 High Warren Close
Appleton
Warrington
Cheshire
WA4 5SB
Director NameDiane Christine Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 High Warren Close
Appleton
Warrington
Cheshire
WA4 5SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1David Bradley
50.00%
Ordinary
50 at £1Diane Christine Taylor
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
24 June 2015Application to strike the company off the register (3 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 2 March 2015
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 2 March 2015
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 2 March 2015
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 2 March 2014
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 2 March 2014
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 2 March 2014
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2012Appointment of David Bradley as a director (3 pages)
21 March 2012Appointment of David Bradley as a director (3 pages)
19 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 100
(6 pages)
19 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 100
(6 pages)
19 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 100
(6 pages)
19 March 2012Appointment of Diane Christine Taylor as a director (3 pages)
19 March 2012Appointment of Diane Christine Taylor as a director (3 pages)
7 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 March 2012Incorporation (36 pages)
2 March 2012Incorporation (36 pages)