About

Registered Number: 06991455
Date of Incorporation: 14/08/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2018 (6 years and 8 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

A4 (Mts) Ltd was founded on 14 August 2009 and are based in Leicester, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. A4 (Mts) Ltd has 2 directors listed as Wakeman, Michael John, Watson, Philip Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEMAN, Michael John 14 August 2009 - 1
WATSON, Philip Michael 02 January 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2018
LIQ14 - N/A 11 May 2018
LIQ03 - N/A 03 August 2017
4.68 - Liquidator's statement of receipts and payments 18 August 2016
AD01 - Change of registered office address 29 September 2015
AD01 - Change of registered office address 09 June 2015
RESOLUTIONS - N/A 08 June 2015
F10.2 - N/A 08 June 2015
4.20 - N/A 08 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2015
AR01 - Annual Return 19 August 2014
MR01 - N/A 24 April 2014
AD01 - Change of registered office address 14 January 2014
AP01 - Appointment of director 08 January 2014
AD01 - Change of registered office address 03 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 September 2012
CH04 - Change of particulars for corporate secretary 06 September 2012
AA - Annual Accounts 20 April 2012
AA01 - Change of accounting reference date 18 April 2012
AR01 - Annual Return 23 August 2011
CH04 - Change of particulars for corporate secretary 23 August 2011
SH01 - Return of Allotment of shares 07 March 2011
AA - Annual Accounts 15 November 2010
AA01 - Change of accounting reference date 10 November 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2014 Outstanding

N/A

Debenture 10 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.