4 I Security Limited

DataGardener
dissolved
Unknown

4 I Security Limited

06322456Private Limited With Share Capital

22 York Buildings, Corner John Adam Street, London, WC2N6JU
Incorporated

24/07/2007

Company Age

18 years

Directors

1

Employees

SIC Code

80200

Risk

not scored

Company Overview

Registration, classification & business activity

4 I Security Limited (06322456) is a private limited with share capital incorporated on 24/07/2007 (18 years old) and registered in london, WC2N6JU. The company operates under SIC code 80200 - security systems service activities.

Private Limited With Share Capital
SIC: 80200
Unknown
Incorporated 24/07/2007
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:30-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2015
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:13-05-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-05-2015
Resolution
Category:Resolution
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2013
Resolution
Category:Resolution
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2012
Legacy
Category:Mortgage
Date:31-05-2012
Termination Director Company With Name
Category:Officers
Date:23-04-2012
Termination Director Company With Name
Category:Officers
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Capital Allotment Shares
Category:Capital
Date:27-04-2011
Resolution
Category:Resolution
Date:27-04-2011
Capital Allotment Shares
Category:Capital
Date:06-04-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-04-2011
Capital Allotment Shares
Category:Capital
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2010
Legacy
Category:Mortgage
Date:01-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2009
Change Of Name Notice
Category:Change Of Name
Date:26-10-2009
Legacy
Category:Address
Date:03-09-2009
Legacy
Category:Annual Return
Date:18-08-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-04-2009
Legacy
Category:Officers
Date:14-01-2009
Legacy
Category:Annual Return
Date:22-09-2008
Legacy
Category:Officers
Date:19-09-2008
Legacy
Category:Officers
Date:19-09-2008
Incorporation Company
Category:Incorporation
Date:24-07-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/10/2015
Filing Date11/11/2014
Latest Accounts31/01/2014

Trading Addresses

1-2 Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB15UD
22 York Buildings, Corner John Adam Street, London, Wc2N 6Ju, WC2N6JURegistered

Contact

22 York Buildings, Corner John Adam Street, London, WC2N6JU