Company Name4TL Limited
Company StatusDissolved
Company NumberSC406235
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 7 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Frances Clare Sevenoaks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMr Michael Jonathan Sevenoaks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Sevenoaks
66.67%
Ordinary A
50 at £1Frances Sevenoaks
33.33%
Ordinary B

Financials

Year2014
Net Worth£28,964
Cash£45,769
Current Liabilities£17,270

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
24 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 July 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (3 pages)
14 July 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150
(4 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 150
(4 pages)
3 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 150
(4 pages)
22 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
22 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Director's details changed for Mrs Frances Clare Sevenoaks on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
(4 pages)
9 September 2013Director's details changed for Mrs Frances Clare Sevenoaks on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mrs Frances Clare Sevenoaks on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS United Kingdom on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS United Kingdom on 22 June 2012 (1 page)
6 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 150
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 150
(4 pages)
5 September 2011Appointment of Mrs Frances Clare Sevenoaks as a director on 26 August 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 22/09/2014.
(2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 September 2011Appointment of Mrs Frances Clare Sevenoaks as a director on 26 August 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 22/09/2014.
(2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 September 2011Appointment of Mr Michael Jonathan Sevenoaks as a director (2 pages)
2 September 2011Appointment of Mr Michael Jonathan Sevenoaks as a director (2 pages)
26 August 2011Incorporation (22 pages)
26 August 2011Incorporation (22 pages)