About

Registered Number: 03019338
Date of Incorporation: 08/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 4 Sherrards Mansions, Welwyn Garden City, Herts, AL8 7AY

 

4 Thought Ltd was setup in 1995. We don't currently know the number of employees at this company. There is one director listed for 4 Thought Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, David 08 February 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 March 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 11 December 2013
AR01 - Annual Return 10 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 21 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 26 October 2004
287 - Change in situation or address of Registered Office 29 September 2004
363a - Annual Return 25 August 2004
AA - Annual Accounts 21 January 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
363a - Annual Return 06 June 2003
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
363s - Annual Return 30 May 2002
CERTNM - Change of name certificate 22 January 2002
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 15 October 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
AA - Annual Accounts 28 January 1998
395 - Particulars of a mortgage or charge 23 June 1997
363a - Annual Return 09 April 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 1997
353 - Register of members 09 April 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 04 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
288 - N/A 23 May 1995
RESOLUTIONS - N/A 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
287 - Change in situation or address of Registered Office 02 March 1995
NEWINC - New incorporation documents 08 February 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.