About

Registered Number: 09512027
Date of Incorporation: 26/03/2015 (9 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Based in Sheffield, 4world Designs Ltd was registered on 26 March 2015. 4world Designs Ltd has 2 directors listed as Vaines, Alison Gail, Sherwin, Nicholas John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAINES, Alison Gail 27 July 2015 - 1
SHERWIN, Nicholas John 27 July 2015 17 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
WU15 - N/A 26 November 2018
AD01 - Change of registered office address 08 November 2017
WU04 - N/A 02 November 2017
COCOMP - Order to wind up 25 September 2017
AD01 - Change of registered office address 17 August 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 10 May 2016
SH08 - Notice of name or other designation of class of shares 21 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 08 January 2016
CERTNM - Change of name certificate 17 November 2015
CONNOT - N/A 17 November 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AD01 - Change of registered office address 12 October 2015
RESOLUTIONS - N/A 06 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 06 October 2015
SH08 - Notice of name or other designation of class of shares 06 October 2015
SH01 - Return of Allotment of shares 06 October 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AD01 - Change of registered office address 05 August 2015
NEWINC - New incorporation documents 26 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.