Company NameLGC No 7 Limited
Company StatusDissolved
Company Number02840530
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 8 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)
Previous NameBKA Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2005)
RoleChief Financial Officer
Correspondence AddressPriory Barn Monks Hill
Smarden
Ashford
Kent
TN27 8QJ
Director NameMr Eric Paul Lewis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bishops Avenue
Bromley
Kent
BR1 3ET
Secretary NameRichard Alexander Cross
NationalityBritish
StatusClosed
Appointed19 February 1998(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2005)
RoleChief Financial Officer
Correspondence AddressPriory Barn Monks Hill
Smarden
Ashford
Kent
TN27 8QJ
Director NameMr James Arthur Knox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressThe Little House
Church Street
Gestingthorpe
Essex
CO9 3AX
Secretary NameErica Knox
NationalityBritish
StatusResigned
Appointed19 August 1993(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressThe Little House
Church Street
Gestingthorpe
Essex
CO9 3AX
Director NameRaymond Keith Brierley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Gransmore Green, Felsted
Dunmow
Essex
CM6 3LA
Director NameNicholas Simon Beer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressThe Grange Belvedere Place
Maldon
Essex
CM9 6YJ
Director NameRenata Daynes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address41 Queens Gardens
Panfield
Braintree
Essex
CM7 5AH
Director NameMitchell James Knox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 April 1998)
RoleCompany Director
Correspondence Address28 Sunnyside
Stansted
Essex
CM24 8AU
Director NameHoward Ian Pickston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1998)
RoleCompany Director
Correspondence Address49 Baguley Crescent
Rhodes Middleton
Manchester
Lancashire
M24 4QT
Secretary NameRaymond Keith Brierley
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Gransmore Green, Felsted
Dunmow
Essex
CM6 3LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£5,366,008
Gross Profit£917,059
Net Worth£7,472
Cash£1,005,031
Current Liabilities£2,973,875

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2004Receiver's abstract of receipts and payments (2 pages)
15 October 2004Receiver ceasing to act (1 page)
1 June 2004Receiver's abstract of receipts and payments (3 pages)
23 March 2004Receiver ceasing to act (1 page)
23 May 2003Receiver's abstract of receipts and payments (3 pages)
6 June 2002Receiver's abstract of receipts and payments (3 pages)
18 June 2001Receiver's abstract of receipts and payments (2 pages)
16 June 2000Receiver's abstract of receipts and payments (2 pages)
23 August 1999Director resigned (1 page)
4 August 1999Administrative Receiver's report (61 pages)
26 July 1999Administrative Receiver's report (56 pages)
15 June 1999Registered office changed on 15/06/99 from: 3 blackwell drive springwood industrial estate braintree essex CM7 2QJ (1 page)
25 May 1999Appointment of receiver/manager (1 page)
11 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
21 October 1998Company name changed bka (GB) LIMITED\certificate issued on 22/10/98 (2 pages)
14 July 1998Return made up to 19/07/98; no change of members (4 pages)
29 May 1998Director resigned (1 page)
11 March 1998Particulars of mortgage/charge (5 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
25 February 1998Declaration of assistance for shares acquisition (7 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 February 1998Secretary resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (19 pages)
14 August 1997Return made up to 19/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (19 pages)
19 August 1996Return made up to 19/07/96; no change of members (4 pages)
29 January 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
5 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)