Company NameBf Vii Unlimited
DirectorChristopher Kevin Woodhouse
Company StatusDissolved
Company Number05116785
CategoryPrivate Unlimited Company
Incorporation Date30 April 2004(19 years, 11 months ago)
Previous NameSandbook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(4 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusCurrent
Appointed11 January 2007(2 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Christopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed28 May 2004(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Welbeck Street
London
W1G 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts3 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End27 August

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2007Return made up to 30/04/07; full list of members (5 pages)
17 May 2007Declaration of solvency (3 pages)
17 May 2007Appointment of a voluntary liquidator (1 page)
17 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
24 April 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2006Director resigned (1 page)
5 April 2006Application for reregistration from LTD to UNLTD (2 pages)
5 April 2006Re-registration of Memorandum and Articles (10 pages)
5 April 2006Members' assent for rereg from LTD to UNLTD (1 page)
5 April 2006Declaration of assent for reregistration to UNLTD (1 page)
5 April 2006Certificate of re-registration from Limited to Unlimited (1 page)
7 March 2006Full accounts made up to 3 September 2005 (10 pages)
6 June 2005Particulars of mortgage/charge (6 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
19 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Nc inc already adjusted 04/06/04 (1 page)
15 June 2004Accounting reference date extended from 30/04/05 to 27/08/05 (1 page)
15 June 2004Ad 04/06/04--------- £ si 519900422@1=519900422 £ ic 1/519900423 (2 pages)
15 June 2004Memorandum and Articles of Association (10 pages)
9 June 2004New director appointed (6 pages)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 1 mitchell lane bristol BS1 6BU (2 pages)
9 June 2004New director appointed (5 pages)
9 June 2004New director appointed (4 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
2 June 2004Company name changed sandbook LIMITED\certificate issued on 02/06/04 (2 pages)
30 April 2004Incorporation (17 pages)