About

Registered Number: 04803685
Date of Incorporation: 18/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: Suite L Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ

 

Based in Billericay, Fortune 4 X 4 Ltd was established in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Hayday, Samantha, Hayday, Timothy Mark for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYDAY, Samantha 07 November 2006 - 1
HAYDAY, Timothy Mark 18 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA01 - Change of accounting reference date 29 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 19 June 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 26 May 2010
AD01 - Change of registered office address 21 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 24 June 2008
AAMD - Amended Accounts 04 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
MEM/ARTS - N/A 06 March 2007
123 - Notice of increase in nominal capital 06 March 2007
AA - Annual Accounts 19 February 2007
287 - Change in situation or address of Registered Office 23 November 2006
363s - Annual Return 10 October 2006
225 - Change of Accounting Reference Date 02 May 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.