Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4CX LIMITED
Company Information for

4CX LIMITED

66 HAMMERSMITH ROAD, LONDON, W14,
Company Registration Number
05161362
Private Limited Company
Dissolved

Dissolved 2014-02-04

Company Overview

About 4cx Ltd
4CX LIMITED was founded on 2004-06-23 and had its registered office in 66 Hammersmith Road. The company was dissolved on the 2014-02-04 and is no longer trading or active.

Key Data
Company Name
4CX LIMITED
 
Legal Registered Office
66 HAMMERSMITH ROAD
LONDON
 
Previous Names
4C XOOMWORKS LIMITED07/07/2005
Filing Information
Company Number 05161362
Date formed 2004-06-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2014-02-04
Type of accounts GROUP
Last Datalog update: 2015-05-22 08:15:04
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name 4CX LIMITED
The following companies were found which have the same name as 4CX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4CX GP, L.L.C. 3610-2 N JOSEY LANE STE 223 CARROLLTON TX 75007 Active Company formed on the 2002-02-25
4CX INC Delaware Unknown
4CX IRELAND LIMITED CANTIUM HOUSE RAILWAY APPROACH WALLINGTON ENGLAND SM6 0DZ Dissolved Company formed on the 2011-07-28
4CX IRELAND LIMITED 38 MAIN STREET SWORDS CO. DUBLIN. K67E0A2 Dissolved Company formed on the 2004-07-28
4CX PTY LTD Active Company formed on the 2019-11-18

Company Officers of 4CX LIMITED

Current Directors
Officer Role Date Appointed
YASAR KHAN
Director 2008-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL REYNOLDS
Director 2008-11-18 2010-03-22
JOHAN HARMANUS DENEKAMP
Director 2008-11-18 2010-01-31
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2008-11-18 2009-12-31
EDWARD JOHN AINSWORTH
Company Secretary 2005-07-04 2008-11-18
EDWARD JOHN AINSWORTH
Director 2005-07-04 2008-11-18
PETER NICHOLAS MARSON
Director 2004-07-01 2008-11-18
MALCOLM IAN CLARK
Company Secretary 2004-07-01 2005-07-04
MALCOLM IAN CLARK
Director 2004-07-01 2005-07-04
CATHARINE LEACH
Company Secretary 2004-06-23 2004-07-04
COLIN JOHN HOWE
Director 2004-06-23 2004-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-04GAZ2STRUCK OFF AND DISSOLVED
2013-10-22GAZ1FIRST GAZETTE
2013-07-16LATEST SOC16/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-16AR0123/06/11 FULL LIST
2013-07-12AR0123/06/10 FULL LIST
2012-10-251.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-07-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2012
2012-07-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2012
2012-07-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011:AMENDING FORM
2012-07-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010:AMENDING FORM
2011-07-181.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011:AMENDING FORM
2011-07-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011
2011-07-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010:AMENDING FORM
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN DENEKAMP
2010-07-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010:AMENDING FORM
2010-07-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2009-09-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-04363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-041.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-02-25288aDIRECTOR APPOINTED MR YASAR KHAN
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY EDWARD AINSWORTH
2009-02-25288aDIRECTOR APPOINTED MR PAUL REYNOLDS
2009-02-25288aDIRECTOR APPOINTED MR JOHAN HARMANUS DENEKAMP
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR EDWARD AINSWORTH
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PETER MARSON
2009-02-25288aSECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2008-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-06225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/07
2007-07-24363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2007-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-12363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: C/O HILLIER HOPKINS, CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE
2005-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-07CERTNMCOMPANY NAME CHANGED 4C XOOMWORKS LIMITED CERTIFICATE ISSUED ON 07/07/05
2004-09-0188(2)RAD 06/08/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288bSECRETARY RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 4CX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against 4CX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-26 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-10-13 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of 4CX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4CX LIMITED
Trademarks
We have not found any records of 4CX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4CX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 4CX LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 4CX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party4CX LIMITEDEvent Date2013-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4CX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4CX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3