Company NameID7 Ltd
Company StatusDissolved
Company Number02793420
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)
Previous NameC M S Distribution Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Hugh Raymond Connolly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed17 September 2014(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2016)
RoleController
Country of ResidenceIreland
Correspondence Address48 Estuary Road Old Yellow Walls
Malahide
County Dublin
Ireland
Director NameMr Donald Ford Robertson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2014(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2016)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address565 Woodside Drive
Woodside
Ca 94062
Director NameMr Steven Shee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2014(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2016)
RoleVp, Global Tax & Govt. Relations
Country of ResidenceUnited States
Correspondence Address796 Nash Road
Los Altos
Ca 94024
United States
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed23 January 2015(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 08 November 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Mark Klarzynski
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 days after company formation)
Appointment Duration20 years (resigned 13 March 2013)
RoleComputer Designer
Country of ResidenceEngland
Correspondence AddressWhale Bone House
Earles Lane Marston
Northwich
Cheshire
CW9 6DX
Secretary NameMrs Rachel Emma Sinclair
NationalityBritish
StatusResigned
Appointed26 February 1993(2 days after company formation)
Appointment Duration16 years, 4 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhalebone House
Earles Lane, Marston
Northwich
Cheshire
CW9 6DX
Director NameMr Neil Edward Munday
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2013)
RoleVp Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Secretary NameMr Ian Geoffrey Hazeldine
NationalityBritish
StatusResigned
Appointed15 July 2009(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2013)
RoleFinance Director
Correspondence Address566 London Road
Davenham
Northwich
Cheshire
CW9 8LR
Director NameMr Dennis Paul Wolf
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2013(20 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Director NameDavid Wayne Sampson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2013(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Director NameMr Jonathan Robert Hamilton Wales
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2014)
RoleAccountant
Country of ResidenceUnied Kingdom
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Secretary NameJin Joo Cho
NationalityBritish
StatusResigned
Appointed13 March 2013(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2015)
RoleCompany Director
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Director NameMr Garth Bossow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2014(21 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 September 2015)
RoleVp, Legal & Strategic Relationships
Country of ResidenceUnited States
Correspondence Address13609 Westover Drive
Saratoga
Ca 95070
United States
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £0.1Fusion-io Technology LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£700,134
Cash£14,875
Current Liabilities£528,574

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 204
(6 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 204
(6 pages)
15 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 November 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
3 November 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
25 September 2015Termination of appointment of Garth Bossow as a director on 11 September 2015 (1 page)
25 September 2015Termination of appointment of Garth Bossow as a director on 11 September 2015 (1 page)
1 September 2015Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page)
7 April 2015Director's details changed (2 pages)
7 April 2015Director's details changed (2 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 204
(7 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 204
(7 pages)
17 March 2015Director's details changed for Mr Donald Ford Robertson on 14 February 2015 (2 pages)
17 March 2015Director's details changed for Mr Donald Ford Robertson on 14 February 2015 (2 pages)
5 March 2015Appointment of Mr Garth Bossow as a director on 17 September 2014 (2 pages)
5 March 2015Termination of appointment of Jonathan Robert Hamilton Wales as a director on 17 September 2014 (1 page)
5 March 2015Appointment of Mr Hugh Raymond Connolly as a director on 17 September 2014 (2 pages)
5 March 2015Appointment of Mr Donald Robertson as a director on 17 September 2014 (2 pages)
5 March 2015Termination of appointment of Jonathan Robert Hamilton Wales as a director on 17 September 2014 (1 page)
5 March 2015Appointment of Mr Steven Shee as a director on 17 September 2014 (2 pages)
5 March 2015Termination of appointment of David Wayne Sampson as a director on 17 September 2014 (1 page)
5 March 2015Appointment of Mr Steven Shee as a director on 17 September 2014 (2 pages)
5 March 2015Appointment of Mr Donald Robertson as a director on 17 September 2014 (2 pages)
5 March 2015Appointment of Mr Garth Bossow as a director on 17 September 2014 (2 pages)
5 March 2015Appointment of Mr Hugh Raymond Connolly as a director on 17 September 2014 (2 pages)
5 March 2015Termination of appointment of David Wayne Sampson as a director on 17 September 2014 (1 page)
20 February 2015Termination of appointment of Jin Joo Cho as a secretary on 23 January 2015 (1 page)
20 February 2015Appointment of Jordan Company Secretaries Limited as a secretary on 23 January 2015 (2 pages)
20 February 2015Termination of appointment of Jin Joo Cho as a secretary on 23 January 2015 (1 page)
20 February 2015Appointment of Jordan Company Secretaries Limited as a secretary on 23 January 2015 (2 pages)
4 December 2014Full accounts made up to 28 February 2014 (11 pages)
4 December 2014Full accounts made up to 28 February 2014 (11 pages)
15 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 204
(6 pages)
15 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 204
(6 pages)
5 November 2013Termination of appointment of Dennis Wolf as a director (1 page)
5 November 2013Termination of appointment of Dennis Wolf as a director (1 page)
2 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 April 2013Termination of appointment of Neil Munday as a director (2 pages)
16 April 2013Termination of appointment of Mark Klarzynski as a director (2 pages)
16 April 2013Termination of appointment of Mark Klarzynski as a director (2 pages)
16 April 2013Appointment of Mr Jonathan Robert Hamilton Wales as a director (3 pages)
16 April 2013Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England on 16 April 2013 (2 pages)
16 April 2013Appointment of Jin Joo Cho as a secretary (3 pages)
16 April 2013Termination of appointment of Neil Munday as a director (2 pages)
16 April 2013Appointment of Mr Jonathan Robert Hamilton Wales as a director (3 pages)
16 April 2013Appointment of David Wayne Sampson as a director (3 pages)
16 April 2013Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England on 16 April 2013 (2 pages)
16 April 2013Appointment of David Wayne Sampson as a director (3 pages)
16 April 2013Appointment of Jin Joo Cho as a secretary (3 pages)
12 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
4 April 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
4 April 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
3 April 2013Sub-division of shares on 12 March 2013 (5 pages)
3 April 2013Resolutions
  • RES13 ‐ 204 ord shares of £1 each sub dic into 2040 ord shares of £0.10 12/03/2013
(4 pages)
3 April 2013Sub-division of shares on 12 March 2013 (5 pages)
3 April 2013Resolutions
  • RES13 ‐ 204 ord shares of £1 each sub dic into 2040 ord shares of £0.10 12/03/2013
(4 pages)
21 March 2013Termination of appointment of Ian Hazeldine as a secretary (1 page)
21 March 2013Appointment of Mr Dennis Paul Wolf as a director (2 pages)
21 March 2013Termination of appointment of Ian Hazeldine as a secretary (1 page)
21 March 2013Appointment of Mr Dennis Paul Wolf as a director (2 pages)
6 December 2012Registered office address changed from 48-52 Penny Lane Penny Lane Liverpool L18 1DG United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 48-52 Penny Lane Penny Lane Liverpool L18 1DG United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 48-52 Penny Lane Penny Lane Liverpool L18 1DG United Kingdom on 6 December 2012 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Director's details changed for Mr Neil Edward Munday on 9 August 2011 (2 pages)
23 April 2012Director's details changed for Mr Neil Edward Munday on 9 August 2011 (2 pages)
23 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
23 April 2012Director's details changed for Mr Neil Edward Munday on 9 August 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 May 2010Director's details changed for Mr Neil Edward Munday on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Neil Edward Munday on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Mr Neil Edward Munday on 1 January 2010 (2 pages)
30 March 2010Registered office address changed from Whalebone House Earles Lane, Marston Northwich Cheshire CW9 6DX on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Whalebone House Earles Lane, Marston Northwich Cheshire CW9 6DX on 30 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Ad 30/09/09\gbp si 4@1=4\gbp ic 200/204\ (1 page)
22 October 2009Ad 30/09/09\gbp si 4@1=4\gbp ic 200/204\ (1 page)
11 August 2009Ad 09/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 August 2009Ad 09/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 July 2009Secretary appointed mr ian geoffrey hazeldine (1 page)
15 July 2009Secretary appointed mr ian geoffrey hazeldine (1 page)
15 July 2009Appointment terminated secretary rachel sinclair (1 page)
15 July 2009Appointment terminated secretary rachel sinclair (1 page)
6 July 2009Director appointed mr neil munday (1 page)
6 July 2009Director appointed mr neil munday (1 page)
13 April 2009Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 April 2009Return made up to 24/02/09; full list of members (3 pages)
13 April 2009Return made up to 24/02/09; full list of members (3 pages)
13 April 2009Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 August 2008Company name changed c m s distribution LIMITED\certificate issued on 26/08/08 (2 pages)
21 August 2008Company name changed c m s distribution LIMITED\certificate issued on 26/08/08 (2 pages)
19 August 2008Return made up to 24/02/08; full list of members (3 pages)
19 August 2008Return made up to 24/02/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 March 2007Return made up to 24/02/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 24/02/06; full list of members (2 pages)
18 April 2006Return made up to 24/02/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 24/02/05; full list of members (6 pages)
7 March 2005Return made up to 24/02/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
24 February 2004Return made up to 24/02/04; full list of members (6 pages)
24 February 2004Return made up to 24/02/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
6 March 2003Return made up to 24/02/03; full list of members (6 pages)
6 March 2003Return made up to 24/02/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
24 April 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
24 April 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
1 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
1 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
16 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
8 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
30 March 2000Registered office changed on 30/03/00 from: neil house twining road ashburton trafford park manchester M17 1GG (1 page)
30 March 2000Registered office changed on 30/03/00 from: neil house twining road ashburton trafford park manchester M17 1GG (1 page)
22 March 2000Return made up to 24/02/00; full list of members (6 pages)
22 March 2000Return made up to 24/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (1 page)
29 December 1999Accounts for a small company made up to 31 March 1999 (1 page)
24 February 1999Return made up to 24/02/99; no change of members (4 pages)
24 February 1999Return made up to 24/02/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
25 February 1998Return made up to 24/02/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1998Return made up to 24/02/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
14 May 1997Return made up to 24/02/97; full list of members (6 pages)
14 May 1997Return made up to 24/02/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
12 April 1996Return made up to 24/02/96; no change of members (4 pages)
12 April 1996Return made up to 24/02/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
23 May 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1993Incorporation (20 pages)
24 February 1993Incorporation (20 pages)