Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Four Letter Word London Limited
Four Letter Word London Limited is a dissolved company incorporated on 14 October 2011 with the registered office located in Edgware, Greater London. Four Letter Word London Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 November 2015
(10 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07811350
Private limited company
Age
14 years
Incorporated
14 October 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Four Letter Word London Limited
Contact
Update Details
Address
Handel House
95 High Street
Edgware
Middlesex
HA8 7DB
Same address for the past
14 years
Companies in HA8 7DB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mrs Dominique Emma Clotilde Godfrey
Director • Cupcake & Sugarcraft Workshops • British • Lives in UK • Born in Jul 1976
Katharine Alexis Horwood
Director • Designer • British • Lives in England • Born in Jul 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sip & Sew Limited
Katharine Alexis Horwood is a mutual person.
Active
The Seductive Stitch Limited
Katharine Alexis Horwood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2013)
Period Ended
31 Dec 2013
For period
31 Oct
⟶
31 Dec 2013
Traded for
14 months
Cash in Bank
£1.32K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.71K
Same as previous period
Total Liabilities
-£13.14K
Same as previous period
Net Assets
-£5.42K
Same as previous period
Debt Ratio (%)
170%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 10 Nov 2015
Compulsory Gazette Notice
10 Years Ago on 28 Jul 2015
Miss Katharine Alexis Horwood Appointed
11 Years Ago on 15 Jul 2014
Accounting Period Extended
11 Years Ago on 15 Jul 2014
Small Accounts Submitted
11 Years Ago on 15 Jul 2014
Confirmation Submitted
12 Years Ago on 21 Oct 2013
Small Accounts Submitted
12 Years Ago on 12 Jul 2013
Confirmation Submitted
13 Years Ago on 25 Oct 2012
Mrs Dominique Emma Clotilde Godfrey Details Changed
13 Years Ago on 18 Jun 2012
Registered Address Changed
14 Years Ago on 10 Nov 2011
Get Alerts
Get Credit Report
Discover Four Letter Word London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Nov 2015
First Gazette notice for compulsory strike-off
Submitted on 28 Jul 2015
Total exemption small company accounts made up to 31 December 2013
Submitted on 15 Jul 2014
Previous accounting period extended from 31 October 2013 to 31 December 2013
Submitted on 15 Jul 2014
Appointment of Miss Katharine Alexis Horwood as a director on 15 July 2014
Submitted on 15 Jul 2014
Certificate of change of name
Submitted on 15 Jul 2014
Annual return made up to 14 October 2013 with full list of shareholders
Submitted on 21 Oct 2013
Total exemption small company accounts made up to 31 October 2012
Submitted on 12 Jul 2013
Annual return made up to 14 October 2012 with full list of shareholders
Submitted on 25 Oct 2012
Director's details changed for Mrs Dominique Emma Clotilde Godfrey on 18 June 2012
Submitted on 18 Jun 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs