About

Registered Number: 07202324
Date of Incorporation: 25/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 9 Perseverance Works, Kingsland Road, London, E2 8DD

 

4bi Ltd was registered on 25 March 2010 and are based in London, it's status at Companies House is "Active". 4bi Ltd has 8 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KA, Hamet, M. 10 July 2017 - 1
WAN, Robert Firmin, M. 10 July 2017 - 1
GAUTIER, Mathieu Jean-Baptiste Karim 18 September 2014 15 January 2015 1
NZALI, Andre 25 March 2010 30 January 2014 1
NZALI GONZALEZ, Marina Sophie 25 March 2010 18 September 2014 1
NZALI NGANG, Franciska 25 March 2010 18 September 2014 1
Secretary Name Appointed Resigned Total Appointments
KA, Hamet 07 June 2017 - 1
NZALI, Andre 25 March 2010 30 January 2014 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
DISS40 - Notice of striking-off action discontinued 24 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
CS01 - N/A 14 February 2019
AA01 - Change of accounting reference date 26 September 2018
PSC01 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
CS01 - N/A 23 February 2018
PSC02 - N/A 22 February 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 25 September 2017
AA01 - Change of accounting reference date 22 September 2017
PSC07 - N/A 11 July 2017
PSC07 - N/A 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
SH01 - Return of Allotment of shares 07 June 2017
AP03 - Appointment of secretary 07 June 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 08 February 2017
DISS40 - Notice of striking-off action discontinued 18 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 29 September 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA01 - Change of accounting reference date 22 March 2016
AR01 - Annual Return 16 February 2016
AA01 - Change of accounting reference date 22 December 2015
AA01 - Change of accounting reference date 18 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 30 January 2014
TM02 - Termination of appointment of secretary 30 January 2014
AA01 - Change of accounting reference date 14 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 March 2012
DISS40 - Notice of striking-off action discontinued 14 September 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 13 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.