Company NameSevens Of London Limited
Company StatusDissolved
Company Number01761129
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 5 months ago)
Dissolution Date16 March 2010 (14 years ago)
Previous NamesC. H. Metals Limited and Petro Exports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Michael Hall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ovington Street
London
SW3 2JA
Secretary NameGeorgina Maufe
NationalityBritish
StatusClosed
Appointed21 February 1996(12 years, 4 months after company formation)
Appointment Duration14 years (closed 16 March 2010)
RoleCompany Director
Correspondence Address1 Ovington Street
London
SW3 2JA
Director NameMr Simon Francis Crowther
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Down South Munstead Lane
Hascombe
Godalming
Surrey
GU8 4AG
Secretary NameMr Simon Francis Crowther
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Down South Munstead Lane
Hascombe
Godalming
Surrey
GU8 4AG

Location

Registered Address1st Floor
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved following liquidation (1 page)
16 December 2009Completion of winding up (1 page)
16 December 2009Completion of winding up (1 page)
19 August 2008Order of court to wind up (1 page)
19 August 2008Order of court to wind up (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 July 2007Return made up to 10/06/07; full list of members (6 pages)
6 July 2007Return made up to 10/06/07; full list of members (6 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
28 June 2006Return made up to 10/06/06; full list of members (6 pages)
28 June 2006Return made up to 10/06/06; full list of members (6 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 July 2005Return made up to 10/06/05; full list of members (6 pages)
15 June 2005Company name changed petro exports LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed petro exports LIMITED\certificate issued on 15/06/05 (2 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Return made up to 10/06/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
22 April 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Return made up to 10/06/03; full list of members (6 pages)
3 July 2003Return made up to 10/06/03; full list of members (6 pages)
12 May 2003Registered office changed on 12/05/03 from: milford suite millpool house mill lane godalming surrey GU7 1EY (1 page)
12 May 2003Registered office changed on 12/05/03 from: milford suite millpool house mill lane godalming surrey GU7 1EY (1 page)
6 August 2002Return made up to 10/06/02; full list of members (6 pages)
6 August 2002Return made up to 10/06/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2000 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2000 (12 pages)
29 October 2001Registered office changed on 29/10/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
29 October 2001Registered office changed on 29/10/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Return made up to 10/06/01; full list of members (6 pages)
12 June 2001Return made up to 10/06/01; full list of members (6 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
19 June 2000Return made up to 10/06/00; full list of members (6 pages)
19 June 2000Return made up to 10/06/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 June 1999Return made up to 10/06/99; no change of members (4 pages)
14 June 1999Return made up to 10/06/99; no change of members (4 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 December 1998Full accounts made up to 31 March 1998 (10 pages)
22 June 1998Return made up to 10/06/98; no change of members (4 pages)
22 June 1998Return made up to 10/06/98; no change of members (4 pages)
29 April 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 April 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
17 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
24 June 1997Return made up to 10/06/97; full list of members (6 pages)
24 June 1997Return made up to 10/06/97; full list of members (6 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
11 September 1996Full accounts made up to 31 December 1995 (7 pages)
11 September 1996Full accounts made up to 31 December 1995 (7 pages)
10 June 1996Return made up to 10/06/96; full list of members (6 pages)
10 June 1996Return made up to 10/06/96; full list of members (6 pages)
11 March 1996Secretary resigned;director resigned (2 pages)
11 March 1996New secretary appointed (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Company name changed C. H. metals LIMITED\certificate issued on 28/11/95 (2 pages)
27 November 1995Company name changed C. H. metals LIMITED\certificate issued on 28/11/95 (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (7 pages)
22 September 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 June 1993Return made up to 10/06/93; full list of members
  • 363(287) ‐ Registered office changed on 16/06/93
(6 pages)
13 October 1983Incorporation (13 pages)
13 October 1983Incorporation (13 pages)