4MAT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

4MAT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07010382

Incorporation date

05/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

190a Bermondsey Street, London SE1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2009)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon22/08/2023
Application to strike the company off the register
dot icon11/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/06/2023
Total exemption full accounts made up to 2022-01-31
dot icon14/04/2023
Cessation of Smartrecruiters Inc as a person with significant control on 2022-01-31
dot icon14/04/2023
Notification of a person with significant control statement
dot icon07/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon07/03/2022
Cessation of Malcolm Costello as a person with significant control on 2022-01-31
dot icon07/03/2022
Cessation of James Edward Saunders as a person with significant control on 2022-01-31
dot icon07/03/2022
Notification of Smartrecruiters Inc as a person with significant control on 2022-01-31
dot icon07/03/2022
Termination of appointment of Malcolm Costello as a director on 2022-01-31
dot icon07/03/2022
Appointment of Jeremy Robert Johnson as a director on 2022-01-31
dot icon07/03/2022
Termination of appointment of Malcolm Costello as a secretary on 2022-01-31
dot icon07/03/2022
Appointment of Anna Ziebicka as a director on 2022-01-31
dot icon07/03/2022
Termination of appointment of James Edward Saunders as a director on 2022-01-31
dot icon01/02/2022
Previous accounting period shortened from 2022-03-31 to 2022-01-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon29/08/2021
Confirmation statement made on 2021-08-29 with updates
dot icon05/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon23/06/2021
Resolutions
dot icon17/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon10/06/2020
Director's details changed for Mr James Edward Saunders on 2020-06-10
dot icon10/06/2020
Director's details changed for Mr Malcolm Costello on 2020-06-10
dot icon10/06/2020
Secretary's details changed for Mr Malcolm Costello on 2020-06-10
dot icon10/06/2020
Change of details for James Edward Saunders as a person with significant control on 2020-06-10
dot icon10/06/2020
Change of details for Mr Malcolm Costello as a person with significant control on 2020-06-10
dot icon09/06/2020
Director's details changed for Mr James Edward Saunders on 2020-06-09
dot icon09/06/2020
Change of details for James Edward Saunders as a person with significant control on 2020-06-09
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL to 190a Bermondsey Street London SE1 3TQ on 2019-08-28
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon23/05/2019
Cancellation of shares. Statement of capital on 2019-04-10
dot icon23/05/2019
Purchase of own shares.
dot icon04/12/2018
Purchase of own shares.
dot icon26/11/2018
Cancellation of shares. Statement of capital on 2018-10-29
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon17/09/2018
Director's details changed for Mr James Edward Saunders on 2018-09-05
dot icon17/09/2018
Change of details for James Edward Saunders as a person with significant control on 2018-09-05
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Registered office address changed from 1St Floor 17 Blossom Street London E1 6PL to Centennium House 100 Lower Thames Street London EC3R 6DL on 2014-11-25
dot icon10/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon24/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon24/09/2012
Director's details changed for Mr James Edward Saunders on 2012-09-05
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Director's details changed for Mr James Edward Saunders on 2010-09-28
dot icon29/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-10-12
dot icon19/11/2009
Registered office address changed from 70 High Street Sunninghill Ascot Berkshire SL5 9NN on 2009-11-19
dot icon13/11/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon29/09/2009
Ad 05/09/09-05/09/09\gbp si 2@1=2\gbp ic 2/4\
dot icon09/09/2009
Appointment terminated director roger biddlecombe
dot icon09/09/2009
Secretary appointed mr malcolm john costello
dot icon09/09/2009
Appointment terminated secretary roger biddlecombe
dot icon09/09/2009
Director appointed mr malcolm john costello
dot icon09/09/2009
Director appointed mr james edward saunders
dot icon05/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
106.53K
-
0.00
1.96K
-
2023
2
104.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, James Edward
Director
07/09/2009 - 31/01/2022
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4MAT HOLDINGS LIMITED

4MAT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/09/2009 with the registered office located at 190a Bermondsey Street, London SE1 3TQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4MAT HOLDINGS LIMITED?

toggle

4MAT HOLDINGS LIMITED is currently Dissolved. It was registered on 05/09/2009 and dissolved on 14/11/2023.

Where is 4MAT HOLDINGS LIMITED located?

toggle

4MAT HOLDINGS LIMITED is registered at 190a Bermondsey Street, London SE1 3TQ.

What does 4MAT HOLDINGS LIMITED do?

toggle

4MAT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 4MAT HOLDINGS LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.