Company NameFourfortytwo Ltd.
Company StatusDissolved
Company Number07870543
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 5 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Philip Geoffrey Venables
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleArts Management
Country of ResidenceGermany
Correspondence Address25 Upton Lane
Upton
Chester
CH2 1EB
Wales
Secretary NameMr Geoffrey Michael Venables
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Upton Lane
Upton
Chester
CH2 1EB
Wales

Contact

Websitefourfortytwo.com
Telephone020 32393230
Telephone regionLondon

Location

Registered Address25 Upton Lane
Upton
Chester
CH2 1EB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishUpton-by-Chester
WardUpton
Built Up AreaChester

Shareholders

100 at £0.0001Philip Venables
100.00%
Ordinary

Financials

Year2014
Net Worth£408
Cash£408

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP .01
(3 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP .01
(3 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP .01
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP .01
(3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP .01
(3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP .01
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 December 2012Termination of appointment of Geoffrey Venables as a secretary (1 page)
7 December 2012Termination of appointment of Geoffrey Venables as a secretary (1 page)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)