4U WI-FI LIMITED

  • Company statusdissolved
  • Company No05956859
  • Age18 years 9 months Incorporated 5 October 2006
  • Officers0

Address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

4U WI-FI LIMITED is an dissolved company incorporated on 5 October 2006 and based in Leeds, West Yorkshire. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    61200 Wireless telecommunications activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 31 Mar 2020

Liquidation Voluntary Creditors Return Of Final Meeting

5 Years Ago on 31 Dec 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 04 Nov 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 15 Nov 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 10 Nov 2017

Liquidation Miscellaneous

8 Years Ago on 30 Jan 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 21 Dec 2016

Liquidation Court Order Miscellaneous

8 Years Ago on 21 Dec 2016

Liquidation Voluntary Cease To Act As Liquidator

8 Years Ago on 21 Dec 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 11 Nov 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 14 Oct 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 23 Sep 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 22 Sep 2015

Liquidation In Administration Move To Creditors Voluntary Liquidation

9 Years Ago on 02 Sep 2015

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 26 Apr 2015

Liquidation In Administration Result Creditors Meeting

10 Years Ago on 05 Dec 2014

Liquidation In Administration Statement Of Affairs With Form Attached

10 Years Ago on 18 Nov 2014

Liquidation In Administration Proposals

10 Years Ago on 13 Nov 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 01 Oct 2014

Liquidation In Administration Appointment Of Administrator

10 Years Ago on 29 Sep 2014

Termination Director Company With Name

11 Years Ago on 13 Jan 2014

Appoint Person Director Company With Name

11 Years Ago on 13 Jan 2014

Termination Director Company With Name

11 Years Ago on 13 Jan 2014

Appoint Person Director Company With Name

11 Years Ago on 13 Jan 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 24 Oct 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
LLOYD, Stevensecretary 01 Jun 2011
KASSLER, David Nicholasdirector Dec 196606 Jan 2014
LLOYD, Stevendirector Sep 197106 Jan 2014
MORRIS, John Edwarddirector Jul 197127 Oct 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.