Company NameSeptennial Entertainment Limited
Company StatusDissolved
Company Number03532357
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NamePatricia Ann Smith
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden House
78b High Street
Kenilworth
Warwickshire
CV8 1LZ
Director NameMr Scott Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(4 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 02 November 2021)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Main Drive
Moreton Paddox
CV35 9BT
Director NameMr Steven Alexander Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(5 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Moreton Paddox
Warwickshire
CV35 9BT
Director NameSteven Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address78a High Street
Kenilworth
Warwickshire
CV8 1LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2007
Net Worth£280,516
Cash£21,166
Current Liabilities£724,773

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 November 2021Final Gazette dissolved following liquidation (1 page)
2 August 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
24 December 2020Liquidators' statement of receipts and payments to 21 November 2020 (5 pages)
29 July 2020Liquidators' statement of receipts and payments to 21 May 2020 (20 pages)
2 January 2020Liquidators' statement of receipts and payments to 21 November 2019 (6 pages)
2 August 2019Liquidators' statement of receipts and payments to 21 May 2019 (21 pages)
11 July 2019Liquidators' statement of receipts and payments to 21 May 2019 (6 pages)
27 March 2019Liquidators' statement of receipts and payments to 21 November 2018 (5 pages)
27 March 2019Liquidators' statement of receipts and payments to 21 May 2017 (5 pages)
27 March 2019Liquidators' statement of receipts and payments to 21 May 2016 (5 pages)
27 March 2019Liquidators' statement of receipts and payments to 21 November 2016 (5 pages)
27 March 2019Liquidators' statement of receipts and payments to 21 May 2015 (5 pages)
27 March 2019Liquidators' statement of receipts and payments to 21 May 2018 (5 pages)
27 March 2019Liquidators' statement of receipts and payments to 21 November 2017 (5 pages)
27 March 2019Liquidators' statement of receipts and payments to 21 November 2015 (5 pages)
27 March 2019Liquidators' statement of receipts and payments to 21 November 2014 (5 pages)
5 December 2018Resignation of a liquidator (3 pages)
26 July 2018Liquidators' statement of receipts and payments to 21 May 2018 (21 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
2 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (20 pages)
2 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (20 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
14 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (18 pages)
14 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (18 pages)
3 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
30 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (15 pages)
30 July 2015Liquidators statement of receipts and payments to 21 May 2015 (15 pages)
30 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (15 pages)
17 September 2014Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH to One America Square Crosswall London EC3N 2LB on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH to One America Square Crosswall London EC3N 2LB on 17 September 2014 (2 pages)
16 September 2014Court order insolvency:replacement of liquidator (6 pages)
16 September 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Court order insolvency:replacement of liquidator (6 pages)
25 April 2013Liquidators statement of receipts and payments to 7 April 2013 (5 pages)
25 April 2013Liquidators statement of receipts and payments to 7 April 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 7 April 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 7 April 2013 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 7 October 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 7 October 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
2 November 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
2 November 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
8 October 2009Statement of affairs with form 2.14B (10 pages)
8 October 2009Statement of affairs with form 2.14B (10 pages)
8 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
8 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
20 May 2009Administrator's progress report to 7 April 2009 (8 pages)
20 May 2009Administrator's progress report to 7 April 2009 (8 pages)
20 May 2009Administrator's progress report to 7 April 2009 (8 pages)
6 January 2009Result of meeting of creditors (2 pages)
6 January 2009Result of meeting of creditors (2 pages)
3 December 2008Statement of administrator's proposal (13 pages)
3 December 2008Statement of administrator's proposal (13 pages)
20 October 2008Appointment of an administrator (1 page)
20 October 2008Appointment of an administrator (1 page)
20 October 2008Registered office changed on 20/10/2008 from 15 queens road coventry CV1 3DE (1 page)
20 October 2008Registered office changed on 20/10/2008 from 15 queens road coventry CV1 3DE (1 page)
28 March 2008Return made up to 12/03/08; full list of members (4 pages)
28 March 2008Return made up to 12/03/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 March 2007Return made up to 12/03/07; full list of members (3 pages)
19 March 2007Return made up to 12/03/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 March 2005Return made up to 12/03/05; full list of members (7 pages)
14 March 2005Return made up to 12/03/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 12/03/04; full list of members (7 pages)
6 April 2004Return made up to 12/03/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
3 April 2003Return made up to 20/03/03; full list of members (6 pages)
3 April 2003Return made up to 20/03/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
17 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 May 2001Return made up to 20/03/01; full list of members (6 pages)
29 May 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 20/03/99; full list of members (6 pages)
9 April 1999Return made up to 20/03/99; full list of members (6 pages)
17 March 1999Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1999Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Registered office changed on 11/03/99 from: 9 hurst road longford coventry CV6 6EG (1 page)
11 March 1999Registered office changed on 11/03/99 from: 9 hurst road longford coventry CV6 6EG (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
29 April 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
29 April 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
20 March 1998Incorporation (17 pages)
20 March 1998Incorporation (17 pages)