About

Registered Number: 03266763
Date of Incorporation: 22/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2016 (7 years and 10 months ago)
Registered Address: Fisher Partners Acre House, 11-15 William Road, London, NW1 3ER,

 

Based in London, Development Securities (No.4) Ltd was setup in 1996, it's status is listed as "Dissolved". There are 2 directors listed for Development Securities (No.4) Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Marcus Owen 01 September 2014 - 1
RATSEY, Helen Maria 01 March 2011 01 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 March 2016
4.68 - Liquidator's statement of receipts and payments 22 October 2015
4.68 - Liquidator's statement of receipts and payments 27 October 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
LIQ MISC OC - N/A 20 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2014
4.40 - N/A 20 January 2014
RESOLUTIONS - N/A 05 September 2013
RESOLUTIONS - N/A 05 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2013
4.70 - N/A 05 September 2013
AD01 - Change of registered office address 03 September 2013
TM01 - Termination of appointment of director 06 August 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 November 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 25 October 2011
CH02 - Change of particulars for corporate director 25 October 2011
AA - Annual Accounts 13 September 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 22 July 2008
AUD - Auditor's letter of resignation 05 December 2007
363a - Annual Return 13 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 22 October 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 02 November 1999
363a - Annual Return 04 January 1999
AA - Annual Accounts 17 June 1998
363a - Annual Return 06 January 1998
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
225 - Change of Accounting Reference Date 13 February 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
MEM/ARTS - N/A 05 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
CERTNM - Change of name certificate 16 December 1996
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 23 April 2002 Fully Satisfied

N/A

Supplemental deed (supplemental to a deed of legal charge dated 23 december 1998) 23 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.