Dissolved 2017-07-11
Company Information for 4 EVERYONE LIMITED
SHEFFIELD, ENGLAND, S11,
|
Company Registration Number
06712189
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
4 EVERYONE LIMITED | |
Legal Registered Office | |
SHEFFIELD ENGLAND | |
Company Number | 06712189 | |
---|---|---|
Date formed | 2008-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 17:31:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
4 EVERYONE SOCIAL | FLAT 4 NORTHFIELD COURT SOUTH YORKSHIRE SOUTH YORKSHIRE SHEFFIELD S10 1QR | Dissolved | Company formed on the 2014-01-23 | |
4 EVERYONE INC. | 1604 21ST AVENUE W PALMETTO FL 34221 | Inactive | Company formed on the 2014-05-21 | |
4 EVERYONE ENTERTAINMENT CORP. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2009-01-05 | |
4 EVERYONE MINISTRY | 3010 79TH ST LUBBOCK TX 79423 | Forfeited | Company formed on the 2022-01-14 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM STEPHEN DOWNS |
||
GRAHAM STEPHEN DOWNS |
||
RICHARD ANTHONY DOWNS |
||
YOSIEF GEBREHEWET HAILE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONEMOREROUND LTD | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
ONEMOREROUND LTD | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
4 EVERYONE SOCIAL | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2017-10-10 | |
YOSIEF HAILE MINISTRIES LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM FLAT 4 NORTHFIELD COURT NORTHFIELD COURT SHEFFIELD S10 1QR | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/15 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 01/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY DOWNS / 01/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN DOWNS / 01/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN DOWNS / 01/07/2014 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 01/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/12/2013 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 01/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM SUITE 33 3 SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4DE UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN DOWNS / 07/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN DOWNS / 07/08/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY DOWNS / 06/07/2012 | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 47 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN DOWNS / 21/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM C/O RICHARD DOWNS 77 NORFOLK ROAD SHEFFIELD SOUTH YORKSHIRE S2 2SZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 28 ROSSINGTON ROAD SHEFFIELD SOUTH YORKSHIRE S11 8SA | |
AR01 | 01/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YOSIEF GEBREHEWET HAILE / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN DOWNS / 04/10/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY DOWNS / 27/07/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 11/02/11 STATEMENT OF CAPITAL GBP 39 | |
AP01 | DIRECTOR APPOINTED MR YOSIEF GEBREHEWET HAILE | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STEPHEN DOWNS | |
AR01 | 01/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 31 WESTFIELD CRESCENT STOCKTON ON TEES TS19 0PY | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY DOWNS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN DOWNS / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
Creditors Due After One Year | 2011-11-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 2,395 |
Provisions For Liabilities Charges | 2011-11-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 EVERYONE LIMITED
Called Up Share Capital | 2011-11-01 | £ 450 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 134 |
Current Assets | 2011-11-01 | £ 4,576 |
Debtors | 2011-11-01 | £ 4,442 |
Fixed Assets | 2011-11-01 | £ 195 |
Shareholder Funds | 2011-11-01 | £ 2,376 |
Tangible Fixed Assets | 2011-11-01 | £ 195 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as 4 EVERYONE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 4 EVERYONE LIMITED | Event Date | 2013-11-05 |
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. |