Company NameSeven-Up Europe Limited
Company StatusDissolved
Company Number03409645
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameEsteemview Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Macleod
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 08 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Secretary NameMr Andrew John Macleod
NationalityBritish
StatusClosed
Appointed30 April 2004(6 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMs Joanne Kerry Averiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2014)
RoleVp Law
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMs Claire Ellen Stone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (closed 08 July 2014)
RoleFinance Director And Chartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameTimothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(1 week, 5 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 November 1997)
RoleSolicitor
Correspondence Address63 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameIan Paul Govier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(1 week, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 January 1998)
RoleTax Manager
Correspondence Address2 Auriol Mansions
Edith Road
London
W14 0ST
Secretary NameTimothy John Ashby
NationalityBritish
StatusResigned
Appointed06 August 1997(1 week, 5 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 November 1997)
RoleSolicitor
Correspondence Address63 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameDouglas James McFadden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed03 November 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2004)
RoleLawyer
Correspondence Address2 Spring Road
Greenwich
Connecticut 06830
United States
Secretary NameDouglas James McFadden
NationalityCanadian
StatusResigned
Appointed03 November 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Spring Road
Greenwich
Connecticut 06830
United States
Director NameAnthony Peter Bryant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(6 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 October 2011)
RoleAccountant
Correspondence AddressSouthgate Hurstwood
South Ascot
Berkshire
SL5 9SP
Director NameSimon Robert Macfarlane Walton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2004)
RoleController
Correspondence Address1 Hurstwood
South Ascott
SL5 9SP
Director NameMr Anwar Yaseen Ahmed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Road
Tackley
Kidlington
Oxfordshire
OX5 3AP
Director NameRobert Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2008)
RoleAccountant
Correspondence Address7 Lenham Close
Wokingham
Berkshire
RG41 1HR
Director NameMr Lennaert Christian Ten Cate
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed20 October 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2013)
RoleVp Coporate Tax Europe, Middle East Africa & Asia
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr John L Sigalos
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Pepsico Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014Termination of appointment of John Sigalos as a director (1 page)
23 May 2014Termination of appointment of John Sigalos as a director (1 page)
23 May 2014Appointment of Claire Ellen Stone as a director (2 pages)
23 May 2014Appointment of Claire Ellen Stone as a director (2 pages)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (4 pages)
14 March 2014Application to strike the company off the register (4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 August 2013Termination of appointment of Lennaert Ten Cate as a director (1 page)
12 August 2013Termination of appointment of Lennaert Ten Cate as a director (1 page)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
6 February 2013Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2012Appointment of Mr John L Sigalos as a director (2 pages)
21 September 2012Appointment of Mr John L Sigalos as a director (2 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
27 April 2012Secretary's details changed for Mr Andrew John Macleod on 27 April 2012 (1 page)
27 April 2012Director's details changed for Joanne Kerry Averiss on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Joanne Kerry Averiss on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Andrew John Macleod on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Mr Andrew John Macleod on 27 April 2012 (1 page)
27 April 2012Director's details changed for Mr Andrew John Macleod on 27 April 2012 (2 pages)
26 October 2011Termination of appointment of Anthony Bryant as a director (1 page)
26 October 2011Termination of appointment of Anthony Bryant as a director (1 page)
26 October 2011Appointment of Mr Lennaert Christian Ten Cate as a director (2 pages)
26 October 2011Appointment of Mr Lennaert Christian Ten Cate as a director (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (15 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (15 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (15 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (15 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 August 2009Return made up to 25/07/09; full list of members (7 pages)
1 August 2009Return made up to 25/07/09; full list of members (7 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 August 2008Return made up to 25/07/08; full list of members (10 pages)
21 August 2008Return made up to 25/07/08; full list of members (10 pages)
7 May 2008Director appointed joanne kerry averiss (4 pages)
7 May 2008Director appointed joanne kerry averiss (4 pages)
7 May 2008Appointment terminated director robert howard (1 page)
7 May 2008Appointment terminated director robert howard (1 page)
31 October 2007Return made up to 25/07/07; full list of members (6 pages)
31 October 2007Return made up to 25/07/07; full list of members (6 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 August 2006Return made up to 25/07/06; full list of members (7 pages)
22 August 2006Return made up to 25/07/06; full list of members (7 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
2 August 2005Return made up to 25/07/05; full list of members (6 pages)
2 August 2005Return made up to 25/07/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 August 2004Return made up to 25/07/04; full list of members (6 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Return made up to 25/07/04; full list of members (6 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004Secretary resigned;director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 August 2003Return made up to 25/07/03; full list of members (6 pages)
19 August 2003Return made up to 25/07/03; full list of members (6 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 July 2002Return made up to 25/07/02; full list of members (6 pages)
31 July 2002Return made up to 25/07/02; full list of members (6 pages)
7 August 2001Return made up to 25/07/01; full list of members (6 pages)
7 August 2001Return made up to 25/07/01; full list of members (6 pages)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
27 July 2000Return made up to 25/07/00; full list of members (7 pages)
27 July 2000Return made up to 25/07/00; full list of members (7 pages)
22 October 1999Company name changed esteemview LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed esteemview LIMITED\certificate issued on 25/10/99 (2 pages)
3 August 1999Return made up to 25/07/99; full list of members (7 pages)
3 August 1999Return made up to 25/07/99; full list of members (7 pages)
24 June 1999Full accounts made up to 31 December 1998 (9 pages)
24 June 1999Full accounts made up to 31 December 1998 (9 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
26 August 1998Return made up to 27/07/98; full list of members (6 pages)
26 August 1998Return made up to 27/07/98; full list of members (6 pages)
21 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
21 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
28 August 1997Registered office changed on 28/08/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Incorporation (9 pages)
25 July 1997Incorporation (9 pages)