General information

Name:

Four6one Group Ltd

Office Address:

Kemp House 152-160 City Road EC1V 2NX London

Number: 06932030

Incorporation date: 2009-06-12

Dissolution date: 2022-12-20

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Four6one Group began its business in the year 2009 as a Private Limited Company registered with number: 06932030. The firm's registered office was situated in London at Kemp House. The Four6one Group Limited company had been operating in this business for at least 13 years. The name of this business was changed in the year 2009 to Four6one Group Limited. This firm former registered name was Shoo 461.

Valentine F. was the following company's director, appointed in 2009.

Valentine F. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Four6one Group Limited 2009-08-07
  • Shoo 461 Limited 2009-06-12

Financial data based on annual reports

Company staff

Valentine F.

Role: Director

Appointed: 01 July 2009

Latest update: 13 February 2024

People with significant control

Valentine F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 26 June 2022
Confirmation statement last made up date 12 June 2021
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2016
Annual Accounts 29 July 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

HQ address,
2013

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

HQ address,
2014

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

Accountant/Auditor,
2013 - 2014

Name:

George Hay Partnership Llp

Address:

Brigham House High Street

Post code:

SG18 0LD

City / Town:

Biggleswade

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode