4C ESTATES LIMITED
WHETSTONE 4C DEVELOPMENTS LIMITED

Hellopages » Greater London » Barnet » N20 0RA

Company number 05171704
Status Liquidation
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 3 November 2016; Liquidators' statement of receipts and payments to 3 November 2015; Liquidators' statement of receipts and payments to 3 November 2014. The most likely internet sites of 4C ESTATES LIMITED are www.4cestates.co.uk, and www.4c-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. 4c Estates Limited is a Private Limited Company. The company registration number is 05171704. 4c Estates Limited has been working since 06 July 2004. The present status of the company is Liquidation. The registered address of 4c Estates Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . CARLIN, James Anthony is a Secretary of the company. CARLIN, Alison Maria is a Director of the company. CARLIN, James Anthony is a Director of the company. CARLIN, Maria Alexandra is a Director of the company. CARLIN, Steven Paul is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CARLIN, James Anthony
Appointed Date: 25 July 2004

Director
CARLIN, Alison Maria
Appointed Date: 25 July 2004
53 years old

Director
CARLIN, James Anthony
Appointed Date: 25 July 2004
56 years old

Director
CARLIN, Maria Alexandra
Appointed Date: 25 July 2004
56 years old

Director
CARLIN, Steven Paul
Appointed Date: 25 July 2004
51 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 25 July 2004
Appointed Date: 06 July 2004

Nominee Director
BUYVIEW LTD
Resigned: 25 July 2004
Appointed Date: 06 July 2004

4C ESTATES LIMITED Events

29 Dec 2016
Liquidators' statement of receipts and payments to 3 November 2016
06 Jan 2016
Liquidators' statement of receipts and payments to 3 November 2015
06 Jan 2015
Liquidators' statement of receipts and payments to 3 November 2014
07 Nov 2013
Registered office address changed from Units 3-5 Croxted Mews 286a/288 Croxted Road London SE24 9DA England on 7 November 2013
06 Nov 2013
Statement of affairs with form 4.19
...
... and 50 more events
07 Sep 2004
New director appointed
07 Sep 2004
New director appointed
07 Sep 2004
New director appointed
07 Sep 2004
New secretary appointed
06 Jul 2004
Incorporation