Company Name4DC Ltd
Company StatusDissolved
Company NumberSC422028
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Jason Crawford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Secretary NameMrs Ksenija Crawford
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Banavie Road
Glasgow
G11 5AW
Scotland

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Jason Crawford
50.00%
Ordinary
50 at £1Ksenija Sekulic
50.00%
Ordinary

Financials

Year2014
Net Worth£79,514
Cash£101,907
Current Liabilities£41,109

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2017Order of court - restore and wind up (1 page)
23 November 2017Order of court - restore and wind up (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Secretary's details changed for Miss Ksenija Sekulic on 1 September 2012 (1 page)
5 August 2015Secretary's details changed for Miss Ksenija Sekulic on 1 September 2012 (1 page)
5 August 2015Director's details changed for Mr Jason Crawford on 24 February 2015 (2 pages)
5 August 2015Secretary's details changed for Miss Ksenija Sekulic on 1 September 2012 (1 page)
5 August 2015Secretary's details changed for Mrs Ksenija Crawford on 24 February 2015 (1 page)
5 August 2015Secretary's details changed for Mrs Ksenija Crawford on 24 February 2015 (1 page)
5 August 2015Director's details changed for Mr Jason Crawford on 24 February 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 1037 Sauchiehall Street Glasgow G3 7TZ on 22 April 2015 (1 page)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 1037 Sauchiehall Street Glasgow G3 7TZ on 22 April 2015 (1 page)
28 August 2014Micro company accounts made up to 31 March 2014 (7 pages)
28 August 2014Micro company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
14 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
14 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)