Company NameCabot 7 Limited
Company StatusDissolved
Company Number02926030
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NameAcorn Computers Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Malcolm Graham Bird
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Station Road
Steeple Morden
Royston
Hertfordshire
SG8 0NW
Director NameMr Samuel Alan Wauchope
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(2 months after company formation)
Appointment Duration1 year (resigned 27 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Theydon Grove
Epping
Essex
CM16 4QA
Secretary NameRichard Conway
NationalityBritish
StatusResigned
Appointed06 July 1994(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1999)
RoleSecretary
Correspondence Address3 Paradise Avenue
Kettering
Northamptonshire
NN15 6LU
Director NameDavid Gordon Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Director NamePeter Bondar
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address5 Mayes Meadow
Moulton
Newmarket
Suffolk
CB8 8SZ
Director NameRichard Conway
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1999)
RoleLawyer
Correspondence Address3 Paradise Avenue
Kettering
Northamptonshire
NN15 6LU
Director NameAndrew Greensmith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence Address18 Connaught Drive
Weybridge
Surrey
KT13 0XA
Director NameNeville Diffey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years after company formation)
Appointment Duration10 months (resigned 30 March 2000)
RoleSolicitor
Correspondence AddressBeechcroft Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameRachel Lord
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years after company formation)
Appointment Duration10 months (resigned 30 March 2000)
RoleBanker
Correspondence Address12 Manor Mansions
Belsize Grove
London
NW3 4NB
Director NameSimon Merchant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2000)
RoleBanker
Correspondence Address16 Grantbridge Street
London
N1 8JN
Director NameMr Stephen Alec Souchon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years after company formation)
Appointment Duration10 months (resigned 30 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Mount Pleasant Road
Ealing
London
W5 1SG
Secretary NameNeville Diffey
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years after company formation)
Appointment Duration10 months (resigned 30 March 2000)
RoleSolicitor
Correspondence AddressBeechcroft Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Director NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered Address25 Cabot Square
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
4 April 2000Application for striking-off (1 page)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 October 1999Return made up to 05/05/99; no change of members (6 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
7 June 1999New secretary appointed;new director appointed (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: acorn house 645 newmarket road cambridge CB5 8PB (1 page)
15 January 1999Company name changed element 14 LIMITED\certificate issued on 15/01/99 (2 pages)
1 December 1998Company name changed online media LIMITED\certificate issued on 01/12/98 (2 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 June 1996Return made up to 05/05/96; no change of members
  • 363(287) ‐ Registered office changed on 03/06/96
(4 pages)
14 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Director resigned;new director appointed (4 pages)
7 June 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)