About

Registered Number: 05150757
Date of Incorporation: 10/06/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 4 months ago)
Registered Address: The Battleship Building, 179 Harrow Road, London, W2 6NB

 

Founded in 2004, Val Trademark Four Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Gerrard, Barry Alexander Ralph is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GERRARD, Barry Alexander Ralph 11 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
TM01 - Termination of appointment of director 17 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 23 July 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 21 May 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AA01 - Change of accounting reference date 17 December 2013
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 11 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 18 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 19 December 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 31 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 December 2005
363a - Annual Return 09 July 2005
RESOLUTIONS - N/A 18 March 2005
225 - Change of Accounting Reference Date 18 March 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.