Company NameSevencrown Limited
Company StatusDissolved
Company Number04954856
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Annita Constantinidou
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressEnterprise House
113/115 George Lane
London
E18 1AB
Secretary NameCowdrey Ltd (Corporation)
StatusClosed
Appointed20 September 2016(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2021)
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Paul Andy Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 September 2016)
RoleAdministration
Country of ResidenceCyprus
Correspondence AddressEnterprise House
113/115 George Lane
London
E18 1AB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameFides Management Limited (Corporation)
StatusResigned
Appointed02 December 2003(3 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 20 September 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2003(3 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 20 September 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB

Location

Registered AddressEnterprise House
113/115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
28 May 2020Micro company accounts made up to 31 December 2018 (3 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 November 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
29 October 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
29 October 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
29 October 2019Amended micro company accounts made up to 30 April 2017 (4 pages)
12 October 2019Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
30 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
6 July 2018Notification of George Stengos as a person with significant control on 20 September 2016 (2 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
1 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Termination of appointment of Fides Secretaries Limited as a secretary on 20 September 2016 (1 page)
3 October 2016Appointment of Cowdrey Ltd as a secretary on 20 September 2016 (2 pages)
3 October 2016Termination of appointment of Fides Secretaries Limited as a secretary on 20 September 2016 (1 page)
3 October 2016Appointment of Mrs Annita Constantinidou as a director on 20 September 2016 (2 pages)
3 October 2016Termination of appointment of Fides Management Limited as a director on 20 September 2016 (1 page)
3 October 2016Termination of appointment of Paul Andy Williams as a director on 20 September 2016 (1 page)
3 October 2016Appointment of Cowdrey Ltd as a secretary on 20 September 2016 (2 pages)
3 October 2016Appointment of Mrs Annita Constantinidou as a director on 20 September 2016 (2 pages)
3 October 2016Termination of appointment of Paul Andy Williams as a director on 20 September 2016 (1 page)
3 October 2016Termination of appointment of Fides Management Limited as a director on 20 September 2016 (1 page)
24 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,000
(4 pages)
24 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,000
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
26 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,000
(4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,000
(4 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15,000
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15,000
(4 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
27 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
28 January 2010Secretary's details changed for Fides Secretaries Limited on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Fides Management Limited on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Fides Management Limited on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Fides Secretaries Limited on 28 January 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 February 2009Return made up to 26/01/09; full list of members (3 pages)
12 February 2009Return made up to 26/01/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
13 March 2007Return made up to 26/01/07; full list of members (6 pages)
13 March 2007Return made up to 26/01/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
15 March 2006Return made up to 26/01/06; full list of members (6 pages)
15 March 2006Return made up to 26/01/06; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 February 2005Return made up to 26/01/05; full list of members (6 pages)
4 February 2005Return made up to 26/01/05; full list of members (6 pages)
23 February 2004Return made up to 26/01/04; full list of members (6 pages)
23 February 2004Return made up to 26/01/04; full list of members (6 pages)
27 January 2004Ad 18/12/03--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages)
27 January 2004Ad 18/12/03--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2004Nc inc already adjusted 18/12/03 (1 page)
17 January 2004Nc inc already adjusted 18/12/03 (1 page)
17 December 2003Ad 02/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2003Ad 02/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 December 2003Registered office changed on 09/12/03 from: enterprise house 113/115 george lane london E18 1AB (1 page)
9 December 2003Registered office changed on 09/12/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New director appointed (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003New director appointed (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: enterprise house 113/115 george lane london E18 1AB (1 page)
6 November 2003Incorporation (9 pages)
6 November 2003Incorporation (9 pages)