Company Information for 4 POINT WORLDWIDE LIMITED
6TH FLOOR, MANFIELD HOUSE, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
4 POINT WORLDWIDE LIMITED | ||
Legal Registered Office | ||
6TH FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR Other companies in WC2B | ||
Previous Names | ||
|
Company Number | 04128430 | |
---|---|---|
Company ID Number | 04128430 | |
Date formed | 2000-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 11:22:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALLIOTTS REGISTRARS LIMITED |
||
MARK JOHN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAMARA HILL |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIOTTS PARTNERS LIMITED | Company Secretary | 2017-06-30 | CURRENT | 1990-10-09 | Active | |
PROYOND LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
AUGERE LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2007-09-19 | Liquidation | |
GREAT ROBIN LIMITED | Company Secretary | 2013-11-04 | CURRENT | 2012-08-24 | Active | |
SALUS HOTEL LIMITED | Company Secretary | 2013-11-04 | CURRENT | 2012-09-18 | Active | |
CROUCH ENERGY CONSULTING LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2006-08-24 | Active | |
P.WARD LIMITED | Company Secretary | 2009-06-22 | CURRENT | 1944-03-22 | Active | |
ALLIOTT GRAHAM BROWN FINANCIAL PLANNING LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2007-02-01 | Liquidation | |
SOURCE AND SELECTION LIMITED | Company Secretary | 2006-09-28 | CURRENT | 2006-09-28 | Dissolved 2015-10-09 | |
TREE HOUSE HOTELS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Dissolved 2014-05-13 | |
KESTREL TWO LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1976-06-08 | Active | |
ALLIOTTS FINANCIAL SERVICES LIMITED | Company Secretary | 2004-08-11 | CURRENT | 2000-03-02 | Liquidation | |
GRADUATE APPOINTMENTS LIMITED | Company Secretary | 2002-10-15 | CURRENT | 2001-06-15 | Dissolved 2016-11-29 | |
OBJECTS OF DESIRE LIMITED | Company Secretary | 1996-09-24 | CURRENT | 1996-09-24 | Dissolved 2015-03-03 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
SECRETARY'S DETAILS CHNAGED FOR ALLIOTTS REGISTRARS LIMITED on 2023-10-10 | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALLIOTTS REGISTRARS LIMITED on 2021-11-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALLIOTTS REGISTRARS LIMITED on 2018-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mark John Watson on 2016-08-05 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALLIOTTS REGISTRARS LIMITED on 2011-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/11 FROM Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed source masters worldwide LIMITED\certificate issued on 17/09/10 | |
RES15 | CHANGE OF COMPANY NAME 12/12/19 | |
RES15 | CHANGE OF COMPANY NAME 08/12/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK WATSON / 18/12/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 POINT WORLDWIDE LIMITED
4 POINT WORLDWIDE LIMITED owns 4 domain names.
4pointcourier.co.uk 4pointsworldwide.co.uk 4pointworldwide.co.uk fourpointworldwide.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as 4 POINT WORLDWIDE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |