4rounds Ltd

General information

Name:

4rounds Limited

Office Address:

10b Fleet Business Park Sandy Lane Church Crookham GU52 8BF Fleet

Number: 05958188

Incorporation date: 2006-10-05

Dissolution date: 2019-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as 4rounds was established on 2006-10-05 as a private limited company. The firm registered office was located in Fleet on 10b Fleet Business Park Sandy Lane, Church Crookham. The address post code is GU52 8BF. The official registration number for 4rounds Ltd was 05958188. 4rounds Ltd had been active for thirteen years up until dissolution date on 2019-09-28.

According to this specific company's directors directory, there were three directors including: Ajay M. and Peter R..

Executives who had control over this firm were as follows: Ajay M. owned 1/2 or less of company shares. Paul B. owned 1/2 or less of company shares. Peter R. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ajay M.

Role: Director

Appointed: 05 October 2006

Latest update: 27 August 2023

Ajay M.

Role: Secretary

Appointed: 05 October 2006

Latest update: 27 August 2023

Peter R.

Role: Director

Appointed: 05 October 2006

Latest update: 27 August 2023

People with significant control

Ajay M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 19 October 2018
Confirmation statement last made up date 05 October 2017
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 September 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode