Four04 Holdings Limited DERBY


Four04 Holdings Limited was formally closed on 2022-05-24. Four04 Holdings was a private limited company that was located at Winchester House C2 Stephensons Way, Wyvern Business Park, Derby, DE21 6LY, ENGLAND. Its total net worth was valued to be approximately 4 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2007-01-09) was run by 2 directors and 1 secretary.
Director Peter I. who was appointed on 26 June 2007.
Director Sean C. who was appointed on 26 June 2007.
Among the secretaries, we can name: Jonathan M. appointed on 28 June 2018.

The company was categorised as "non-trading company" (74990). According to the Companies House records, there was a name alteration on 2008-03-14, their previous name was Harrowell Shaftoe (no. 138). The latest confirmation statement was filed on 2021-01-09 and last time the annual accounts were filed was on 30 April 2021. 2016-01-09 is the date of the last annual return.

Four04 Holdings Limited Address / Contact

Office Address Winchester House C2 Stephensons Way
Office Address2 Wyvern Business Park
Town Derby
Post code DE21 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06045347
Date of Incorporation Tue, 9th Jan 2007
Date of Dissolution Tue, 24th May 2022
Industry Non-trading company
End of financial Year 30th April
Company age 15 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 23rd Jan 2022
Last confirmation statement dated Sat, 9th Jan 2021

Company staff

Jonathan M.

Position: Secretary

Appointed: 28 June 2018

Peter I.

Position: Director

Appointed: 26 June 2007

Sean C.

Position: Director

Appointed: 26 June 2007

Martin I.

Position: Secretary

Appointed: 26 June 2007

Resigned: 28 June 2018

James L.

Position: Secretary

Appointed: 09 January 2007

Resigned: 26 June 2007

Jessica R.

Position: Director

Appointed: 09 January 2007

Resigned: 26 June 2007

People with significant control

Peter I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sean C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sean C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Harrowell Shaftoe (no. 138) March 14, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth45      
Balance Sheet
Debtors4555 00530 0055 005117 262117 262
Other Debtors  5555117 262117 262
Reserves/Capital
Called Up Share Capital45      
Shareholder Funds45      
Other
Amounts Owed By Related Parties   5 00030 0005 000  
Average Number Employees During Period   2222 
Creditors  15 00130 0015 0015 0005 000
Income From Other Fixed Asset Investments   11   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  11    
Investments Fixed Assets111111  
Net Current Assets Liabilities344444112 262112 262
Other Creditors  15 00130 0015 0015 0005 000
Percentage Class Share Held In Subsidiary   100100100  
Total Assets Less Current Liabilities455555112 262 
Employees Total    22  
Creditors Due Within One Year11      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-04-30
filed on: 27th, January 2022
Free Download (8 pages)

Company search

Advertisements