You are here: bizstats.co.uk > a-z index > 4 list

4gp Leases Limited LONDON


4Gp Leases Limited was dissolved on 2017-07-05. 4gp Leases was a private limited company that was located at Hill House, 1 Little New Street, London, EC4A 3TR. This company (formally started on 2001-04-06) was run by 2 directors.
Director Robin W. who was appointed on 25 January 2016.
Director Stephen S. who was appointed on 01 June 2011.

The company was categorised as "financial intermediation not elsewhere classified" (64999). According to the Companies House data, there was a name change on 2001-10-04 and their previous name was Carpview. 2016-03-11 was the date of the latest annual return.

4gp Leases Limited Address / Contact

Office Address Hill House
Office Address2 1 Little New Street
Town London
Post code EC4A 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04195718
Date of Incorporation Fri, 6th Apr 2001
Date of Dissolution Wed, 5th Jul 2017
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Fri, 30th Sep 2016
Account last made up date Wed, 31st Dec 2014
Next confirmation statement due date Sun, 25th Mar 2018
Return last made up date Fri, 11th Mar 2016

Company staff

Robin W.

Position: Director

Appointed: 25 January 2016

Stephen S.

Position: Director

Appointed: 01 June 2011

Kevin N.

Position: Director

Appointed: 12 June 2014

Resigned: 23 July 2015

Ian L.

Position: Director

Appointed: 01 November 2012

Resigned: 25 January 2016

Marcus S.

Position: Director

Appointed: 01 June 2011

Resigned: 25 July 2012

Nigel E.

Position: Secretary

Appointed: 01 June 2011

Resigned: 14 June 2016

Geir O.

Position: Director

Appointed: 01 June 2010

Resigned: 13 May 2011

Gaute G.

Position: Director

Appointed: 01 June 2010

Resigned: 13 May 2011

Christian D.

Position: Director

Appointed: 01 June 2010

Resigned: 13 May 2011

Peter M.

Position: Director

Appointed: 22 April 2009

Resigned: 09 November 2015

Leiv A.

Position: Director

Appointed: 23 May 2008

Resigned: 07 May 2009

Arild J.

Position: Director

Appointed: 11 March 2008

Resigned: 21 August 2009

Johan M.

Position: Director

Appointed: 11 March 2008

Resigned: 12 April 2010

David V.

Position: Secretary

Appointed: 05 October 2006

Resigned: 17 November 2008

Simon D.

Position: Director

Appointed: 23 May 2006

Resigned: 23 March 2011

Derek T.

Position: Director

Appointed: 02 May 2006

Resigned: 11 March 2008

Gordon B.

Position: Secretary

Appointed: 12 April 2006

Resigned: 05 October 2006

Gordon B.

Position: Director

Appointed: 07 February 2005

Resigned: 13 March 2014

John E.

Position: Director

Appointed: 01 January 2005

Resigned: 20 October 2009

Colin M.

Position: Director

Appointed: 19 May 2004

Resigned: 01 December 2005

Robert R.

Position: Secretary

Appointed: 01 March 2004

Resigned: 12 April 2006

Stewart D.

Position: Director

Appointed: 01 September 2002

Resigned: 27 July 2004

Peter G.

Position: Secretary

Appointed: 17 April 2002

Resigned: 01 March 2004

Peter G.

Position: Director

Appointed: 17 April 2002

Resigned: 01 March 2004

John J.

Position: Director

Appointed: 31 October 2001

Resigned: 21 September 2004

Ted K.

Position: Director

Appointed: 01 May 2001

Resigned: 11 March 2008

James M.

Position: Director

Appointed: 01 May 2001

Resigned: 03 June 2003

Finn S.

Position: Director

Appointed: 01 May 2001

Resigned: 11 March 2008

Andrew S.

Position: Director

Appointed: 01 May 2001

Resigned: 06 May 2010

Brian T.

Position: Director

Appointed: 01 May 2001

Resigned: 11 March 2008

Robert R.

Position: Director

Appointed: 17 April 2001

Resigned: 11 March 2008

Jocelyn C.

Position: Secretary

Appointed: 17 April 2001

Resigned: 17 April 2002

Jocelyn C.

Position: Director

Appointed: 17 April 2001

Resigned: 17 April 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2001

Resigned: 17 April 2001

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 April 2001

Resigned: 17 April 2001

Company previous names

Carpview October 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Annual return with complete list of members, drawn up to 11th March 2016
filed on: 11th, March 2016
Free Download (4 pages)
Statement of Capital on 11th March 2016: 165.00 USD

Company search

Advertisements