HOST EUROPE FOUR LIMITED

Register to unlock more data on OkredoRegister

HOST EUROPE FOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03783811

Incorporation date

01/06/1999

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1999)
dot icon21/04/2013
Final Gazette dissolved following liquidation
dot icon21/01/2013
Insolvency resolution
dot icon21/01/2013
Return of final meeting in a members' voluntary winding up
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-10-30
dot icon09/11/2011
Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF on 2011-11-10
dot icon09/11/2011
Appointment of a voluntary liquidator
dot icon09/11/2011
Resolutions
dot icon09/11/2011
Declaration of solvency
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon02/02/2011
Auditor's resignation
dot icon01/12/2010
Appointment of Mr Tobias Mohr as a director
dot icon09/11/2010
Appointment of Mr Thomas Vollrath as a director
dot icon09/11/2010
Appointment of Mr Patrick Pulvermueller as a director
dot icon09/11/2010
Appointment of Mr James Shutler as a secretary
dot icon09/11/2010
Termination of appointment of Rebecca Wotherspoon as a secretary
dot icon09/11/2010
Termination of appointment of Peter Dubens as a director
dot icon09/11/2010
Termination of appointment of David Till as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon14/11/2009
Director's details changed for Mr David Till on 2009-11-14
dot icon14/11/2009
Secretary's details changed for Ms Rebecca Jane Wotherspoon on 2009-11-14
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 02/06/09; full list of members
dot icon03/03/2009
Memorandum and Articles of Association
dot icon24/02/2009
Certificate of change of name
dot icon02/02/2009
Director appointed mr david john till
dot icon29/01/2009
Appointment Terminated Director stewart porter
dot icon29/01/2009
Appointment Terminated Secretary stewart porter
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 02/06/08; full list of members
dot icon01/07/2008
Location of register of members
dot icon22/04/2008
Memorandum and Articles of Association
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Secretary appointed rebecca wotherspoon
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon30/03/2008
Appointment Terminated Director michael read
dot icon27/03/2008
Director's Change of Particulars / michael read / 26/02/2008 / HouseName/Number was: , now: 5; Street was: 5 roundwood avenue, now: roundwood avenue; Post Code was: UB11 1AY, now: UB11 1FF
dot icon09/03/2008
Registered office changed on 10/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
dot icon07/01/2008
Declaration of satisfaction of mortgage/charge
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon30/12/2007
Full accounts made up to 2006-12-31
dot icon26/11/2007
Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL
dot icon01/07/2007
Return made up to 02/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon12/06/2006
Return made up to 02/06/06; full list of members
dot icon12/06/2006
Location of register of members
dot icon12/06/2006
Full accounts made up to 2004-12-31
dot icon11/06/2006
Director's particulars changed
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon19/12/2005
Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS
dot icon05/12/2005
New director appointed
dot icon19/07/2005
Return made up to 02/06/05; full list of members
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Location of register of members address changed
dot icon20/12/2004
Certificate of re-registration from Public Limited Company to Private
dot icon20/12/2004
Re-registration of Memorandum and Articles
dot icon20/12/2004
Application for reregistration from PLC to private
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon30/11/2004
Auditor's resignation
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Director resigned
dot icon25/07/2004
Registered office changed on 26/07/04 from: host europe house kendal avenue london W3 0XA
dot icon14/07/2004
New secretary appointed
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Secretary resigned
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/07/2004
New director appointed
dot icon05/07/2004
Return made up to 02/06/04; bulk list available separately
dot icon05/07/2004
Secretary's particulars changed;director's particulars changed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon21/06/2004
Particulars of mortgage/charge
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon15/04/2004
Group of companies' accounts made up to 2002-12-31
dot icon08/01/2004
Auditor's resignation
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
Secretary resigned
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Return made up to 02/06/03; bulk list available separately
dot icon21/07/2003
Director's particulars changed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon08/06/2003
Secretary resigned;director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New secretary appointed
dot icon28/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon20/08/2002
Ad 12/08/02--------- £ si [email protected]=424632 £ ic 11211874/11636506
dot icon03/07/2002
Return made up to 02/06/02; bulk list available separately
dot icon03/07/2002
Director resigned
dot icon26/05/2002
Director resigned
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon23/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/09/2001
Registered office changed on 26/09/01 from: buttermere house kendal avenue london W3 0XA
dot icon09/09/2001
Return made up to 02/06/01; bulk list available separately
dot icon09/09/2001
Director's particulars changed
dot icon09/09/2001
Location of register of members address changed
dot icon18/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon03/07/2001
Statement of affairs
dot icon03/07/2001
Ad 02/04/01-06/04/01 £ si [email protected]=708661 £ ic 9419360/10128021
dot icon25/06/2001
Registered office changed on 26/06/01 from: the park business centre kilburn park road london NW6 5LF
dot icon28/05/2001
Ad 11/05/01--------- £ si [email protected]=2750 £ ic 9416610/9419360
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon19/03/2001
£ nc 13000000/18000000 07/03/01
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon14/03/2001
Ad 09/03/01--------- £ si [email protected]=625000 £ ic 8791610/9416610
dot icon08/03/2001
Certificate of change of name
dot icon06/12/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon13/09/2000
Return made up to 02/06/00; bulk list available separately
dot icon23/07/2000
Ad 12/04/00--------- £ si [email protected]=1200000 £ ic 7591610/8791610
dot icon11/07/2000
Ad 10/01/00--------- £ si [email protected]=300 £ ic 7591310/7591610
dot icon09/07/2000
Secretary resigned
dot icon11/06/2000
Ad 22/05/00--------- £ si [email protected]=1777559 £ ic 5813751/7591310
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
£ nc 9600000/13000000 19/05/00
dot icon06/06/2000
New director appointed
dot icon29/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon22/05/2000
Particulars of mortgage/charge
dot icon15/05/2000
Ad 21/01/00--------- £ si [email protected]=25000 £ ic 5788751/5813751
dot icon14/05/2000
Prospectus
dot icon27/04/2000
New director appointed
dot icon26/04/2000
Full group accounts made up to 1999-12-31
dot icon28/03/2000
Ad 09/03/00--------- £ si [email protected]=2250 £ ic 5786501/5788751
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon24/11/1999
Ad 03/11/99--------- £ si [email protected]=3875 £ ic 5782626/5786501
dot icon22/11/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon22/11/1999
Registered office changed on 23/11/99 from: 345 stockport road manchester lancashire M13 0LF
dot icon10/10/1999
New secretary appointed
dot icon07/10/1999
Ad 30/09/99--------- £ si [email protected]=12625 £ ic 1020001/1032626
dot icon07/10/1999
Ad 13/09/99--------- £ si [email protected]=4750000 £ ic 1032626/5782626
dot icon05/10/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
£ nc 2000000/9600000 10/09/99
dot icon26/09/1999
Prospectus
dot icon15/09/1999
Statement of affairs
dot icon15/09/1999
Ad 14/06/99--------- £ si [email protected]=449999 £ ic 570002/1020001
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon09/09/1999
Certificate of change of name
dot icon09/09/1999
Certificate of change of name
dot icon22/07/1999
Location of register of members
dot icon19/07/1999
New director appointed
dot icon14/07/1999
Ad 28/06/99--------- £ si [email protected]=20000 £ ic 550002/570002
dot icon14/07/1999
Ad 28/06/99--------- £ si [email protected]=150000 £ ic 400002/550002
dot icon06/07/1999
Ad 09/06/99--------- £ si [email protected]=400000 £ ic 2/400002
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon01/07/1999
Prospectus
dot icon09/06/1999
Certificate of authorisation to commence business and borrow
dot icon09/06/1999
Application to commence business
dot icon09/06/1999
Certificate of change of name
dot icon01/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benaim, Shalom
Director
10/09/1999 - 16/05/2003
10
Edelson, John Michael
Director
09/06/1999 - 08/03/2001
55
Porter, Stewart Charles
Director
03/06/2004 - 31/12/2008
58
Till, David John
Director
31/12/2008 - 28/10/2010
113
Dubens, Peter Adam Daiches
Director
03/06/2004 - 02/06/2005
193

Persons with Significant Control

0

No PSC data available.

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 HOST EUROPE FOUR LIMITED

HOST EUROPE FOUR LIMITED is an(a) Dissolved company incorporated on 01/06/1999 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 HOST EUROPE FOUR LIMITED?

toggle

HOST EUROPE FOUR LIMITED is currently Dissolved. It was registered on 01/06/1999 and dissolved on 21/04/2013.

Where is HOST EUROPE FOUR LIMITED located?

toggle

HOST EUROPE FOUR LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does HOST EUROPE FOUR LIMITED do?

toggle

HOST EUROPE FOUR LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for HOST EUROPE FOUR LIMITED?

toggle

The latest filing was on 21/04/2013: Final Gazette dissolved following liquidation.