Company NameRange 7 Limited
Company StatusDissolved
Company Number04180266
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameKinetik Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMichelle Carolyn Louise Manning
NationalityBritish
StatusClosed
Appointed01 April 2001(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (closed 24 February 2009)
RoleSecretary
Correspondence Address9 River Lawn Road
Tonbridge
Kent
TN9 1EP
Director NameMichelle Carolyn Louise Manning
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years after company formation)
Appointment Duration5 years, 11 months (closed 24 February 2009)
RoleSecretary
Correspondence Address9 River Lawn Road
Tonbridge
Kent
TN9 1EP
Director NameJason Grant Manning
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2004)
RoleSales Director
Correspondence AddressPinnock Farm Cottage
Pluckley
Ashford
Kent
TN27 0SS
Director NameAlan Pulsford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address5a Mount Park Road
Ealing
London
W5 2RP
Director NamePetra Pulsford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address5a Mount Park Road
Ealing
London
W5 2RP
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered Address75 Hill House
210 Upper Richmond Road
Putney
London
SW15 6NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
6 October 2005Registered office changed on 06/10/05 from: kings lodge london road west kingsdown kent TN15 6AR (1 page)
30 April 2005Particulars of mortgage/charge (3 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 February 2005Particulars of mortgage/charge (9 pages)
29 September 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2004Company name changed kinetik LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Ad 01/04/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
26 March 2004Secretary's particulars changed (1 page)
26 March 2004New director appointed (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 15/03/03; full list of members (6 pages)
18 February 2003Secretary resigned;director resigned (1 page)
18 July 2002Ad 26/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001Incorporation (9 pages)