Company NameSeven & Three Limited
Company StatusDissolved
Company Number02744134
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 8 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAlan Bannister
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(1 day after company formation)
Appointment Duration8 years, 12 months (closed 28 August 2001)
RoleSolicitor
Correspondence Address254 Ben Johnson House
Barbican
London
EN2Y 8DL
Director NamePaul Nicholas Greenhalgh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(1 day after company formation)
Appointment Duration8 years, 12 months (closed 28 August 2001)
RoleSolicitor
Correspondence Address56 High Street
Oxted
Surrey
RH8 9LP
Director NameMr Richard Thomas Houseago
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(1 day after company formation)
Appointment Duration8 years, 12 months (closed 28 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Lancaster Avenue
London
SE27 9DZ
Director NameMr Crispin Simon Vicary Kenyon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(1 day after company formation)
Appointment Duration8 years, 12 months (closed 28 August 2001)
RoleSolicitor
Correspondence Address89 Bromfelde Road
London
SW4 6PP
Secretary NamePaul Nicholas Greenhalgh
NationalityBritish
StatusClosed
Appointed02 September 1992(1 day after company formation)
Appointment Duration8 years, 12 months (closed 28 August 2001)
RoleSolicitor
Correspondence Address56 High Street
Oxted
Surrey
RH8 9LP
Director NameMr Steven John King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 28 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address221 South Park Road
Wimbledon
London
SW19 8RY
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameWilliam John Jarvis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 1997)
RoleSolicitor
Correspondence Address17 Boileau Road
London
W5 3AL
Director NameTimothy Rowland Scorer
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressToad Hall
Colchester Road, White Colne
Colchester
Essex
CO6 2PW
Director NameRobert Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 11 April 1997)
RoleSolicitor
Correspondence Address28 Bourne Road
New Wanstead
London
E11

Location

Registered Address44 Bedford Row
London
WC1R 4LL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£543,827
Net Worth£4,586
Cash£316
Current Liabilities£60,449

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
26 March 2001Application for striking-off (2 pages)
4 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(8 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
14 December 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 1999Full accounts made up to 30 April 1998 (12 pages)
13 October 1998Return made up to 01/09/98; no change of members (6 pages)
2 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 October 1997Return made up to 01/09/97; full list of members (8 pages)
24 October 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
3 October 1996Return made up to 01/09/96; full list of members (8 pages)
9 July 1996Full accounts made up to 30 April 1996 (6 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Ad 13/05/96--------- £ si 2@1=2 £ ic 5/7 (2 pages)
10 June 1996New director appointed (2 pages)
27 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Full accounts made up to 30 April 1995 (6 pages)