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

4sale2let.com Limited LONDON


4Sale2Let.com Limited was officially closed on 2015-06-13. 4sale2let was a private limited company that was located at Heathmans House, 19 Heathmans Road, London, SW6 4TJ, UNITED KINGDOM. The company (formally started on 1990-01-22) was run by 1 director and 1 secretary.
Director Vanessa C. who was appointed on 06 May 2008.
Among the secretaries, we can name: James C. appointed on 20 October 2000.

The company was classified as "real estate agencies" (68310). As stated in the official records, there was a name alteration on 2000-04-28 and their previous name was Lansec Estates. There is another name alteration: previous name was Quotelink performed on 1997-07-17. 2013-01-22 is the date of the most recent annual return.

4sale2let.com Limited Address / Contact

Office Address Heathmans House
Office Address2 19 Heathmans Road
Town London
Post code SW6 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461922
Date of Incorporation Mon, 22nd Jan 1990
Date of Dissolution Sat, 13th Jun 2015
Industry Real estate agencies
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2013
Account last made up date Sat, 31st Mar 2012
Return next due date Wed, 19th Feb 2014
Return last made up date Tue, 22nd Jan 2013

Company staff

Vanessa C.

Position: Director

Appointed: 06 May 2008

James C.

Position: Secretary

Appointed: 20 October 2000

Vanessa C.

Position: Secretary

Appointed: 06 May 2008

Resigned: 07 January 2009

Tim J.

Position: Director

Appointed: 24 June 2002

Resigned: 10 May 2008

John C.

Position: Secretary

Appointed: 23 September 1997

Resigned: 20 October 2000

James C.

Position: Director

Appointed: 01 September 1997

Resigned: 01 May 2012

Nicholas C.

Position: Director

Appointed: 01 September 1997

Resigned: 24 June 2002

Diana C.

Position: Secretary

Appointed: 22 January 1992

Resigned: 23 September 1997

John C.

Position: Director

Appointed: 22 January 1992

Resigned: 23 September 1997

Company previous names

Lansec Estates April 28, 2000
Quotelink July 17, 1997
Churchill Estates October 14, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Resolution
Annual return drawn up to 2013/01/22 with full list of members
filed on: 6th, March 2013
Free Download (4 pages)
100.00 GBP is the capital in company's statement on 2013/03/06

Company search

Advertisements