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

F4t Ltd ENFIELD


F4T Ltd was formally closed on 2021-09-21. F4t was a private limited company that was located at Unit 3, 52 Alexandra Road, Enfield, EN3 7EH, ENGLAND. Its full net worth was estimated to be around 100 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2015-10-19) was run by 1 director.
Director Nayim S. who was appointed on 03 April 2021.

The company was classified as "construction of domestic buildings" (41202). The last confirmation statement was sent on 2020-08-15 and last time the annual accounts were sent was on 31 October 2018.

F4t Ltd Address / Contact

Office Address Unit 3
Office Address2 52 Alexandra Road
Town Enfield
Post code EN3 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09830704
Date of Incorporation Mon, 19th Oct 2015
Date of Dissolution Tue, 21st Sep 2021
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 6 years old
Account next due date Sat, 31st Oct 2020
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Sun, 29th Aug 2021
Last confirmation statement dated Sat, 15th Aug 2020

Company staff

Nayim S.

Position: Director

Appointed: 03 April 2021

Mert G.

Position: Director

Appointed: 01 January 2021

Resigned: 01 February 2021

Mert G.

Position: Director

Appointed: 15 August 2020

Resigned: 01 December 2020

Sefa K.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2021

Deniz A.

Position: Director

Appointed: 15 December 2019

Resigned: 15 August 2020

Sonuc Y.

Position: Director

Appointed: 10 December 2019

Resigned: 05 April 2021

Sonuc Y.

Position: Secretary

Appointed: 10 December 2019

Resigned: 01 January 2020

Cahit G.

Position: Director

Appointed: 01 December 2019

Resigned: 10 February 2021

Marc F.

Position: Director

Appointed: 19 October 2015

Resigned: 07 July 2020

People with significant control

Nayim S.

Notified on 4 February 2021
Nature of control: 75,01-100% shares

Sonuc Y.

Notified on 10 December 2019
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Cahit G.

Notified on 10 December 2019
Ceased on 10 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mert G.

Notified on 1 January 2021
Ceased on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mert G.

Notified on 15 August 2020
Ceased on 4 January 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Sefa K.

Notified on 1 January 2020
Ceased on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deniz A.

Notified on 15 December 2019
Ceased on 15 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-31
Net Worth100100 
Balance Sheet
Net Assets Liabilities 100100
Net Assets Liabilities Including Pension Asset Liability100100 
Reserves/Capital
Shareholder Funds100100 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100
Number Shares Allotted100100100
Par Value Share111
Share Capital Allotted Called Up Paid100100 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
Free Download (1 page)

Company search