Company NameCq16A Limited
Company StatusDissolved
Company NumberSC283931
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date14 August 2020 (3 years, 7 months ago)
Previous NamesTayforth Holdings Limited and 4J Studios Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmyle, Balmyle Road
Broughty Ferry
DD5 1JJ
Scotland
Director NameMr Patrick Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 14 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 High Street
East Linton
East Lothian
EH40 3AA
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusClosed
Appointed01 April 2008(2 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 14 August 2020)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered AddressBlackadders
30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches5 other UK companies use this postal address

Shareholders

10.6k at £14j Studios Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,250,092
Gross Profit£9,060,292
Net Worth£16,849,830
Cash£5,396,225
Current Liabilities£2,768,480

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 August 2020Final Gazette dissolved following liquidation (1 page)
14 May 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(2 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(2 pages)
24 March 2016Company name changed 4J studios LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
24 March 2016Company name changed 4J studios LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
14 July 2015Full accounts made up to 31 October 2014 (20 pages)
14 July 2015Full accounts made up to 31 October 2014 (20 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,639
(5 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,639
(5 pages)
31 July 2014Full accounts made up to 31 October 2013 (17 pages)
31 July 2014Full accounts made up to 31 October 2013 (17 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,639
(5 pages)
6 May 2014Director's details changed for Mr Christian Richard David Van Der Kuyl on 28 April 2014 (2 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,639
(5 pages)
6 May 2014Director's details changed for Mr Christian Richard David Van Der Kuyl on 28 April 2014 (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Patrick Burns on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Patrick Burns on 1 January 2010 (2 pages)
27 May 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
27 May 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
27 May 2010Director's details changed for Patrick Burns on 1 January 2010 (2 pages)
23 December 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
23 December 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 November 2008Ad 23/10/08-23/10/08\gbp si 638@1=638\gbp ic 10001/10639\ (1 page)
6 November 2008Ad 23/10/08-23/10/08\gbp si 638@1=638\gbp ic 10001/10639\ (1 page)
25 June 2008Appointment terminated secretary blackadders (1 page)
25 June 2008Secretary appointed blackadders LLP (1 page)
25 June 2008Appointment terminated secretary blackadders (1 page)
25 June 2008Return made up to 28/04/08; full list of members (4 pages)
25 June 2008Secretary appointed blackadders LLP (1 page)
25 June 2008Return made up to 28/04/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 October 2006Nc inc already adjusted 01/05/06 (2 pages)
10 October 2006Nc inc already adjusted 01/05/06 (2 pages)
10 October 2006Ad 01/05/06--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Ad 01/05/06--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
10 October 2006Particulars of contract relating to shares (2 pages)
10 October 2006Particulars of contract relating to shares (2 pages)
16 May 2006Return made up to 28/04/06; full list of members (2 pages)
16 May 2006Return made up to 28/04/06; full list of members (2 pages)
13 October 2005Company name changed tayforth holdings LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed tayforth holdings LIMITED\certificate issued on 13/10/05 (2 pages)
28 April 2005Incorporation (15 pages)
28 April 2005Incorporation (15 pages)