About

Registered Number: 06135765
Date of Incorporation: 05/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2017 (6 years and 5 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

York & Becket Nominees No. 4 Ltd was established in 2007, it's status is listed as "Dissolved". The business does not have any directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2017
LIQ13 - N/A 21 September 2017
TM01 - Termination of appointment of director 26 May 2017
AD01 - Change of registered office address 06 October 2016
RESOLUTIONS - N/A 29 September 2016
4.70 - N/A 29 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 01 April 2010
CH02 - Change of particulars for corporate director 01 April 2010
CH02 - Change of particulars for corporate director 01 April 2010
CH04 - Change of particulars for corporate secretary 01 April 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 09 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
CERTNM - Change of name certificate 21 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.