4bi Limited

General information

Name:

4bi Ltd

Office Address:

07202324: Companies House Default Address CF14 8LH Cardiff

Number: 07202324

Incorporation date: 2010-03-25

Dissolution date: 2023-07-25

End of financial year: 26 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

4bi started its operations in the year 2010 as a Private Limited Company registered with number: 07202324. The company's headquarters was based in Cardiff at 07202324: Companies House Default Address. The 4bi Limited firm had been offering its services for thirteen years.

Hamet K. and Robert W. were listed as firm's directors and were managing the firm from 2017 to 2023.

Robert W. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Hamet K.

Role: Director

Appointed: 10 July 2017

Latest update: 8 November 2023

Robert W.

Role: Director

Appointed: 10 July 2017

Latest update: 8 November 2023

Hamet K.

Role: Secretary

Appointed: 07 June 2017

Latest update: 8 November 2023

People with significant control

Robert W.
Notified on 24 April 2018
Nature of control:
substantial control or influence
3a Global Invest Limited
Address: P.O. Box 957 Offshore Incorporations Centre, Road Town, Tortola, PO Box 957, British Virgin Islands
Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number Bvi Company No 1701182
Notified on 6 June 2017
Ceased on 24 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Joel N.
Notified on 16 April 2016
Ceased on 11 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Franciska N.
Notified on 16 April 2016
Ceased on 11 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 December 2018
Account last made up date 31 December 2016
Confirmation statement next due date 19 March 2021
Confirmation statement last made up date 05 February 2020
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 January 2013
Annual Accounts 21 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 21 December 2013
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts 28 May 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 May 2014

Jobs and Vacancies at 4bi Ltd

Insurance Sales Executive in Bury, posted on Saturday 2nd December 2017
Region / City Bury
Salary From £18000.00 to £40000.00 per year
Job type permanent
Expiration date Saturday 13th January 2018
 

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age