Company NameS&S (No.7) Limited
DirectorsAnnamaria Jans and David Ian Cameron Weatherseed
Company StatusDissolved
Company Number02787894
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameAnnamaria Jans
NationalityBritish
StatusCurrent
Appointed18 February 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address41 Aspinall Road
London
SE4 2EH
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(11 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address41 Aspinall Road
London
SE4 2EH
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(11 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameDominic Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1994)
RoleChartered Accountant
Correspondence Address4 Gloucester Row
Bristol
BS8 4AW
Director NameGeoffrey McFarlane Simms
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1994)
RoleChief Executive Pr
Correspondence AddressThe Croft Birthwhistle Lane
Nunney Road
Frome
Somerset
BA11 4LA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Registered office changed on 21/10/97 from: firbank house chorleywood road rickmansworth hertfordshire WD3 4ER (1 page)
11 June 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Registered office changed on 24/01/97 from: 7 kenrick place london W1H 3FF (1 page)
20 January 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Registered office changed on 14/06/95 from: 7 kenrick place london W1H 3FF (1 page)
14 June 1995Appointment of a voluntary liquidator (2 pages)
14 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 April 1995Return made up to 27/03/95; full list of members (12 pages)
22 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)