Company NameSeven Southampton Place Limited
Company StatusDissolved
Company Number01855492
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameEnvamain Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin David Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 07 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Dudley Road
London
SW19 8PN
Director NameMr Nigel Duncan Urwin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 07 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Flodden Road
London
SE5 9LH
Secretary NameSouthampton Place Secretaries Limited (Corporation)
StatusClosed
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 07 May 2019)
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMichael John Brown
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration15 years (resigned 12 January 2007)
RoleSolicitor
Correspondence AddressLark Rise
Green End Road, Radnage
High Wycombe
Buckinghamshire
HP14 4BY
Director NameColin Campbell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1996)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameJames Christopher Robinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 1996)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameDavid Michael Geoffrey Welch
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 22 September 1992)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameMichael Joseph Coyne
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(12 years after company formation)
Appointment Duration15 years, 6 months (resigned 10 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Stradella Road
London
SE24 9HL

Location

Registered AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Application to strike the company off the register (4 pages)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Termination of appointment of Michael Coyne as a director (1 page)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of Michael Coyne as a director (1 page)
11 January 2013Termination of appointment of Michael Coyne as a director (1 page)
11 January 2013Termination of appointment of Michael Coyne as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 January 2010Director's details changed for Robin David Cooper on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Nigel Duncan Urwin on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Nigel Duncan Urwin on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Robin David Cooper on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Michael Joseph Coyne on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Michael Joseph Coyne on 20 December 2009 (2 pages)
15 January 2010Secretary's details changed for Southampton Place Secretaries Limited on 20 December 2009 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Southampton Place Secretaries Limited on 20 December 2009 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 January 2008Registered office changed on 15/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
15 January 2008Registered office changed on 15/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 January 2006Return made up to 20/12/05; full list of members (3 pages)
6 January 2006Return made up to 20/12/05; full list of members (3 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 January 2004Return made up to 20/12/03; full list of members (8 pages)
8 January 2004Return made up to 20/12/03; full list of members (8 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 January 2003Return made up to 20/12/02; full list of members (10 pages)
17 January 2003Return made up to 20/12/02; full list of members (10 pages)
26 September 2002Registered office changed on 26/09/02 from: 7 southampton place london WC1A 2DR (1 page)
26 September 2002Registered office changed on 26/09/02 from: 7 southampton place london WC1A 2DR (1 page)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 December 2001Return made up to 20/12/01; full list of members (7 pages)
24 December 2001Return made up to 20/12/01; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 January 2001Return made up to 20/12/00; full list of members (7 pages)
12 January 2001Return made up to 20/12/00; full list of members (7 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 December 1999Return made up to 20/12/99; full list of members (7 pages)
23 December 1999Return made up to 20/12/99; full list of members (7 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 January 1999Return made up to 20/12/98; full list of members (6 pages)
13 January 1999Return made up to 20/12/98; full list of members (6 pages)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 January 1998Return made up to 20/12/97; no change of members (4 pages)
9 January 1998Return made up to 20/12/97; no change of members (4 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 January 1997Return made up to 20/12/96; full list of members (6 pages)
7 January 1997Return made up to 20/12/96; full list of members (6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
7 February 1996Return made up to 20/12/95; no change of members (6 pages)
7 February 1996Return made up to 20/12/95; no change of members (6 pages)