Company Name7BY6 Limited
Company StatusDissolved
Company Number03896884
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameSupersence Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed02 March 2000(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NamePaul David Simon Phillips
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 20 October 2015)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address14 Dundonald Road
London
NW10 3HF
Director NameDaniel Phillips
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2005)
RoleEngineer
Correspondence AddressGround Floor Studio
24 Rosebery Avenue
London
EC1R 4SX
Director NamePaul David Simon Phillips
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 March 2001)
RoleIT Specialist
Correspondence Address26 Dundonald Road
London
NW10 3HR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4th Floor 50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100k at £0.1Paul David Simon Phillips
100.00%
Ordinary

Financials

Year2014
Turnover£5,212
Gross Profit£5,212
Net Worth£6,323
Cash£2,447
Current Liabilities£1,420

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
14 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 July 2012Registered office address changed from 61 Woodside Road New Malden Surrey KT3 3AW on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 61 Woodside Road New Malden Surrey KT3 3AW on 6 July 2012 (2 pages)
11 May 2012Director's details changed for Paul David Simon Phillips on 1 May 2012 (3 pages)
11 May 2012Director's details changed for Paul David Simon Phillips on 1 May 2012 (3 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
12 January 2010Director's details changed for Paul David Simon Phillips on 2 October 2009 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Paul David Simon Phillips on 2 October 2009 (2 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
15 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
6 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 20/12/05; full list of members (2 pages)
23 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
29 April 2005Director's particulars changed (1 page)
14 January 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 20/12/04; full list of members (5 pages)
26 January 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 20/12/03; full list of members (5 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 20/12/02; full list of members (5 pages)
17 December 2002Registered office changed on 17/12/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
10 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
13 February 2002Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page)
21 January 2002Return made up to 20/12/01; full list of members (5 pages)
11 May 2001Director resigned (1 page)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 January 2001Return made up to 20/12/00; full list of members (5 pages)
6 June 2000£ nc 1000/33250 10/05/00 (2 pages)
6 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
6 June 2000Ad 10/05/00--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
17 May 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
31 March 2000New director appointed (2 pages)
8 March 2000Company name changed supersence LIMITED\certificate issued on 09/03/00 (2 pages)
20 December 1999Incorporation (20 pages)