Company NameJean Barrow 7  Developments Limited
Company StatusDissolved
Company Number05019720
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(2 years, 2 months after company formation)
Appointment Duration6 years (closed 10 April 2012)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleDirector Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2010)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(4 pages)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
22 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
22 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 22ND November 2011.
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 22ND November 2011.
(3 pages)
30 September 2011Appointment of Mr David Blake as a director on 30 September 2011 (2 pages)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
30 September 2011Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
1 April 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
3 December 2010Termination of appointment of David Watkins as a director (1 page)
3 December 2010Termination of appointment of David Watkins as a director (1 page)
2 December 2010Statement by Directors (1 page)
2 December 2010Solvency statement dated 18/11/10 (1 page)
2 December 2010Statement of capital on 2 December 2010
  • GBP 1
(4 pages)
2 December 2010Resolutions
  • RES13 ‐ Canc share prem account 21/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2010Statement by directors (1 page)
2 December 2010Statement of capital on 2 December 2010
  • GBP 1
(4 pages)
2 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 21/11/2010
(1 page)
2 December 2010Solvency Statement dated 18/11/10 (1 page)
2 December 2010Statement of capital on 2 December 2010
  • GBP 1
(4 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
11 August 2009Director's Change of Particulars / david watkins / 11/08/2009 / (1 page)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 July 2008Appointment Terminated Director edward porteous (1 page)
14 July 2008Appointment terminated director edward porteous (1 page)
29 January 2008Return made up to 19/01/08; full list of members (2 pages)
29 January 2008Return made up to 19/01/08; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
8 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2007Return made up to 19/01/07; full list of members (2 pages)
25 January 2007Return made up to 19/01/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Return made up to 19/01/06; full list of members (2 pages)
15 February 2006Return made up to 19/01/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
28 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2005New director appointed (14 pages)
28 February 2005Return made up to 19/01/05; full list of members (7 pages)
28 February 2005New director appointed (14 pages)
14 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 October 2004Ad 21/01/04--------- £ si [email protected] (2 pages)
30 October 2004Ad 21/01/04--------- £ si [email protected] (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New secretary appointed (1 page)
20 January 2004New secretary appointed (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New director appointed (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
19 January 2004Incorporation (13 pages)
19 January 2004Incorporation (13 pages)