Company Name4 Point Management Ltd
Company StatusDissolved
Company NumberSC397056
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameDavid Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Website4point.org.uk

Location

Registered AddressSuite 9 Merlin House
Hillington Park
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

80 at £1David Taylor
80.00%
Ordinary
20 at £1Claire Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£4,334
Cash£3,250

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
22 March 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Osl Suite 9 Merlin House Hillington Park Glasgow G52 4XZ on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Osl Suite 9 Merlin House Hillington Park Glasgow G52 4XZ on 22 March 2016 (2 pages)
15 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(14 pages)
11 October 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(14 pages)
11 October 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(14 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
26 April 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)