Company NameSevenfleet Limited
Company StatusDissolved
Company Number05049525
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Stella Ippocratous
Date of BirthMay 1981 (Born 42 years ago)
NationalityCypriot
StatusClosed
Appointed20 July 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 12 February 2019)
RoleCorporate Administrator
Country of ResidenceCyprus
Correspondence AddressEnterprise House
113/115 George Lane
London
E18 1AB
Secretary NameCowdrey Ltd (Corporation)
StatusClosed
Appointed20 July 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 12 February 2019)
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, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2016)
RoleAdministration
Country of ResidenceCyprus
Correspondence AddressEnterprise House
113/115 George Lane
London
E18 1AB
Director NameMr Lawrence Robert Mendoza
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(8 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
113/115 George Lane
London
E18 1AB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameFenchurch Marine Services Limited (Corporation)
StatusResigned
Appointed02 March 2004(1 week, 5 days after company formation)
Appointment Duration12 years, 4 months (resigned 20 July 2016)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(1 week, 5 days after company formation)
Appointment Duration12 years, 4 months (resigned 20 July 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 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
14 September 2018Notification of Athanasios Kalpinis as a person with significant control on 20 July 2016 (2 pages)
14 September 2018Withdrawal of a person with significant control statement on 14 September 2018 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
9 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 July 2016Termination of appointment of Fides Secretaries Limited as a secretary on 20 July 2016 (1 page)
27 July 2016Appointment of Cowdrey Ltd as a secretary on 20 July 2016 (2 pages)
27 July 2016Termination of appointment of Fenchurch Marine Services Limited as a director on 20 July 2016 (1 page)
27 July 2016Appointment of Stella Ippocratous as a director on 20 July 2016 (2 pages)
27 July 2016Termination of appointment of Fenchurch Marine Services Limited as a director on 20 July 2016 (1 page)
27 July 2016Termination of appointment of Fides Secretaries Limited as a secretary on 20 July 2016 (1 page)
27 July 2016Termination of appointment of Paul Andy Williams as a director on 20 July 2016 (1 page)
27 July 2016Appointment of Stella Ippocratous as a director on 20 July 2016 (2 pages)
27 July 2016Appointment of Cowdrey Ltd as a secretary on 20 July 2016 (2 pages)
27 July 2016Termination of appointment of Paul Andy Williams as a director on 20 July 2016 (1 page)
28 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000
(4 pages)
28 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000
(4 pages)
30 November 2015Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Termination of appointment of Lawrence Mendoza as a director (1 page)
6 March 2013Termination of appointment of Lawrence Mendoza as a director (1 page)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 May 2012Appointment of Mr. Lawrence Robert Mendoza as a director (2 pages)
3 May 2012Appointment of Mr. Lawrence Robert Mendoza as a director (2 pages)
4 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
6 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
15 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
15 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
14 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 February 2010Director's details changed for Fenchurch Marine Services Limited on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Fenchurch Marine Services Limited on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Fides Secretaries Limited on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Fides Secretaries Limited on 19 February 2010 (2 pages)
28 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 March 2009Return made up to 19/02/09; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
7 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
25 February 2008Return made up to 19/02/08; full list of members (3 pages)
25 February 2008Return made up to 19/02/08; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 March 2007Return made up to 19/02/07; full list of members (6 pages)
26 March 2007Return made up to 19/02/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
22 March 2006Return made up to 19/02/06; full list of members (6 pages)
22 March 2006Return made up to 19/02/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 April 2005Return made up to 19/02/05; full list of members (6 pages)
28 April 2005Return made up to 19/02/05; full list of members (6 pages)
18 March 2004Ad 02/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2004Ad 02/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004Registered office changed on 03/03/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004New director appointed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
19 February 2004Incorporation (9 pages)
19 February 2004Incorporation (9 pages)