4Shal Ltd was formally closed on 2021-09-21.
4shal was a private limited company that was located at 67 Sutherland Chase, Ascot, SL5 8TE, ENGLAND. This company (formally started on 2017-04-24) was run by 2 directors.
Director Stuart C. who was appointed on 24 April 2017.
Director Azeel M. who was appointed on 24 April 2017.
The company was officially categorised as "leasing of intellectual property and similar products, except copyright works" (77400).
The last confirmation statement was filed on 2020-04-23 and last time the annual accounts were filed was on 30 April 2019.
4shal Ltd Address / Contact
Office Address
67 Sutherland Chase
Town
Ascot
Post code
SL5 8TE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10737109
Date of Incorporation
Mon, 24th Apr 2017
Date of Dissolution
Tue, 21st Sep 2021
Industry
Leasing of intellectual property and similar products, except copyright works
End of financial Year
30th April
Company age
4 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Fri, 7th May 2021
Last confirmation statement dated
Thu, 23rd Apr 2020
Company staff
Stuart C.
Position: Director
Appointed: 24 April 2017
Azeel M.
Position: Director
Appointed: 24 April 2017
People with significant control
Stuart C.
Notified on
24 April 2017
Nature of control:
25-50% shares
Azeel M.
Notified on
24 April 2017
Nature of control:
significiant influence or control
Hassan Y.
Notified on
24 April 2017
Nature of control:
25-50% shares
Lee P.
Notified on
24 April 2017
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
2019-04-30
Balance Sheet
Net Assets Liabilities
200
200
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
200
200
Number Shares Allotted
200
200
Par Value Share
1
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
gazette
Free Download
(1 page)
PSC04
Change to a person with significant control 2018/09/10
filed on: 29th, April 2020
persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2019/11/20
filed on: 29th, April 2020
persons with significant control
Free Download
(2 pages)
CH01
On 2018/09/10 director's details were changed
filed on: 29th, April 2020
officers
Free Download
(2 pages)
CH01
On 2019/11/20 director's details were changed
filed on: 29th, April 2020
officers
Free Download
(2 pages)
AD01
Address change date: 2020/04/29. New Address: 67 Sutherland Chase Ascot SL5 8TE. Previous address: 9 st Georges Court St Georges Road Camberley GU15 3QZ England
filed on: 29th, April 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/04/23
filed on: 29th, April 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2019/04/30
filed on: 10th, February 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/04/23
filed on: 26th, April 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/04/30
filed on: 21st, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018/04/23
filed on: 26th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.