Background WavePink WaveYellow Wave

FOUR BROTHERS LIMITED (11209528)

FOUR BROTHERS LIMITED (11209528) is an active UK company. incorporated on 16 February 2018. with registered office in Halesowen. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FOUR BROTHERS LIMITED has been registered for 8 years.

Company Number
11209528
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
38 Wesley Avenue, Halesowen, B63 2PJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR BROTHERS LIMITED

FOUR BROTHERS LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Halesowen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FOUR BROTHERS LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11209528

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

4 years overdue

Last Filed

Made up to 29 February 2020 (6 years ago)
Submitted on 24 March 2021 (5 years ago)
Period: 1 March 2019 - 29 February 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2021
Period: 1 March 2020 - 28 February 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 15 February 2021 (5 years ago)
Submitted on 15 April 2021 (5 years ago)

Next Due

Due by 1 March 2022
For period ending 15 February 2022
Contact
Address

38 Wesley Avenue Halesowen, B63 2PJ,

Previous Addresses

Wilkes Tranter & Co Ltd Brook House Moss Grove Kingswinford DY6 9HS England
From: 16 February 2018To: 14 September 2021
Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Nov 19
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Jan 20
Director Joined
Mar 21
Director Joined
May 21
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

ROSSOOKH, Dominic

Resigned
Moss Grove, KingswinfordDY6 9HS
Secretary
Appointed 16 Feb 2018
Resigned 18 Dec 2019

KNIGHT, Karlos

Resigned
Moss Grove, KingswinfordDY6 9HS
Born May 1987
Director
Appointed 18 Nov 2019
Resigned 18 May 2021

PURKISS, Michael David

Resigned
Moss Grove, KingswinfordDY6 9HS
Born September 1983
Director
Appointed 11 May 2021
Resigned 06 Aug 2021

PURKISS, Michael David

Resigned
Moss Grove, KingswinfordDY6 9HS
Born September 1983
Director
Appointed 11 Mar 2021
Resigned 17 May 2021

ROSSOOKH, Dominic Farhad

Resigned
Moss Grove, KingswinfordDY6 9HS
Born August 1985
Director
Appointed 16 Feb 2018
Resigned 18 Dec 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Michael David Purkiss

Ceased
Moss Grove, KingswinfordDY6 9HS
Born September 1983

Nature of Control

Significant influence or control
Notified 21 May 2021
Ceased 06 Aug 2021

Mr Karlos Knight

Ceased
Moss Grove, KingswinfordDY6 9HS
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2019
Ceased 21 May 2021

Mr Dominic Farhad Rossookh

Ceased
Moss Grove, KingswinfordDY6 9HS
Born August 1985

Nature of Control

Significant influence or control
Notified 16 Feb 2018
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Incorporation Company
16 February 2018
NEWINCIncorporation