About

Registered Number: 06100369
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: NAMPAK PLASTICS EUROPE LIMITED, Interchange Park, Jenna Way, Newport Pagnell, Bucks, MK16 9QJ

 

Fourfourtwo Ltd was founded on 13 February 2007 and are based in Newport Pagnell in Bucks, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 16 August 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 15 January 2018
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 03 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 11 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 December 2014
AUD - Auditor's letter of resignation 08 December 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 25 May 2012
AD01 - Change of registered office address 25 May 2012
AD01 - Change of registered office address 15 May 2012
AUD - Auditor's letter of resignation 07 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AA01 - Change of accounting reference date 07 October 2010
AD01 - Change of registered office address 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 28 October 2009
AAMD - Amended Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 07 May 2009
395 - Particulars of a mortgage or charge 27 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 09 April 2008
RESOLUTIONS - N/A 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
225 - Change of Accounting Reference Date 25 April 2007
MEM/ARTS - N/A 03 April 2007
CERTNM - Change of name certificate 23 March 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.