ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Four Corners Global Sourcing Services Ltd

Four Corners Global Sourcing Services Ltd is an active company incorporated on 25 May 2012 with the registered office located in London, Greater London. Four Corners Global Sourcing Services Ltd was registered 13 years ago.
Status
Active
Active since 7 years ago
Active proposal to strike off
Company No
08083345
Private limited company
Age
13 years
Incorporated 25 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 531 days
Dated 10 March 2023 (2 years 6 months ago)
Next confirmation dated 10 March 2024
Was due on 24 March 2024 (1 year 5 months ago)
Last change occurred 2 years 6 months ago
Accounts
Overdue
Accounts overdue by 1559 days
For period 1 Jun31 May 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2020
Was due on 31 May 2021 (4 years ago)
Contact
Address
167-169 Great Portland Street
London
W1W 5PF
England
Address changed on 23 Apr 2025 (4 months ago)
Previous address was Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England
Telephone
01484911119
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • South African • Lives in Spain • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boot Beer Company Limited
Albert Basson is a mutual person.
Active
FM Services (NW) Limited
Albert Basson is a mutual person.
Active
Evelex Ltd
Albert Basson is a mutual person.
Active
Thompsons Recycling Ltd
Albert Basson is a mutual person.
Active
West End Waste And Metals Ltd
Albert Basson is a mutual person.
Active
The Dragon At Willington Limited
Albert Basson is a mutual person.
Active
Frank Whyte Ltd
Albert Basson is a mutual person.
Active
Industrial Pipe Installations Limited
Albert Basson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
31 May 2019
For period 31 May31 May 2019
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.39K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£673
Decreased by £2.38K (-78%)
Total Liabilities
-£12.28K
Increased by £8.83K (+256%)
Net Assets
-£11.61K
Decreased by £11.21K (+2831%)
Debt Ratio (%)
1824%
Increased by 1711.41% (+1515%)
Latest Activity
Registered Address Changed
4 Months Ago on 23 Apr 2025
Compulsory Strike-Off Suspended
1 Year 12 Months Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 15 Aug 2023
Compulsory Strike-Off Discontinued
2 Years 6 Months Ago on 11 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 Mar 2023
Sandra Yvonne Yehya Resigned
2 Years 6 Months Ago on 9 Mar 2023
Yasser Yehya Resigned
2 Years 6 Months Ago on 9 Mar 2023
Registered Address Changed
2 Years 6 Months Ago on 9 Mar 2023
Mr Albert Basson Appointed
2 Years 6 Months Ago on 9 Mar 2023
Albert Basson (PSC) Appointed
2 Years 6 Months Ago on 9 Mar 2023
Get Credit Report
Discover Four Corners Global Sourcing Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 23 April 2025
Submitted on 23 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 15 Aug 2023
Compulsory strike-off action has been discontinued
Submitted on 11 Mar 2023
Confirmation statement made on 10 March 2023 with updates
Submitted on 10 Mar 2023
Cessation of Yasser Yehya as a person with significant control on 9 March 2023
Submitted on 9 Mar 2023
Notification of Albert Basson as a person with significant control on 9 March 2023
Submitted on 9 Mar 2023
Appointment of Mr Albert Basson as a director on 9 March 2023
Submitted on 9 Mar 2023
Registered office address changed from 13 High Street East Glossop SK13 8DA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 9 March 2023
Submitted on 9 Mar 2023
Termination of appointment of Yasser Yehya as a director on 9 March 2023
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year