Company NameSevenmill Limited
Company StatusDissolved
Company Number05125461
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 10 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley James Matthews
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers, 8a Elm Park
Road, Pinner
Middlesex
HA5 3LA
Secretary NameMrs Irene Matthews
NationalityBritish
StatusClosed
Appointed03 November 2004(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Chambers, 8a Elm Park
Road, Pinner
Middlesex
HA5 3LA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressWestgate Chambers, 8a Elm Park
Road, Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
5 November 2012Application to strike the company off the register (3 pages)
5 November 2012Application to strike the company off the register (3 pages)
27 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
11 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 October 2011Resolutions
  • RES13 ‐ Dormant res 28/09/2011
(1 page)
11 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 October 2011Resolutions
  • RES13 ‐ Dormant res 28/09/2011
(1 page)
22 June 2011Secretary's details changed for Mrs Irene Matthews on 31 January 2011 (1 page)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
22 June 2011Secretary's details changed for Mrs Irene Matthews on 31 January 2011 (1 page)
22 June 2011Director's details changed for Stanley James Matthews on 31 January 2011 (2 pages)
22 June 2011Director's details changed for Stanley James Matthews on 31 January 2011 (2 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Stanley James Matthews on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Stanley James Matthews on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Stanley James Matthews on 2 October 2009 (2 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
22 July 2009Return made up to 11/05/09; full list of members (3 pages)
22 July 2009Return made up to 11/05/09; full list of members (3 pages)
20 March 2009Accounts made up to 31 May 2008 (2 pages)
20 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 June 2008Return made up to 11/05/08; full list of members (3 pages)
30 June 2008Return made up to 11/05/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
22 April 2008Accounts made up to 31 May 2007 (3 pages)
26 July 2007Registered office changed on 26/07/07 from: westgae chambers, 8A elm park road, pinner middlesex HA5 3LA (1 page)
26 July 2007Registered office changed on 26/07/07 from: westgae chambers, 8A elm park road, pinner middlesex HA5 3LA (1 page)
26 July 2007Return made up to 11/05/07; full list of members (2 pages)
26 July 2007Return made up to 11/05/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2007Accounts made up to 31 May 2006 (2 pages)
30 May 2006Return made up to 11/05/06; full list of members (2 pages)
30 May 2006Return made up to 11/05/06; full list of members (2 pages)
30 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2006Accounts made up to 31 May 2005 (2 pages)
25 May 2005Return made up to 11/05/05; full list of members (2 pages)
25 May 2005Return made up to 11/05/05; full list of members (2 pages)
17 May 2005Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2004Nc inc already adjusted 03/11/04 (1 page)
16 November 2004Nc inc already adjusted 03/11/04 (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2004Director resigned (1 page)
4 November 2004New secretary appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New secretary appointed (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New director appointed (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
11 May 2004Incorporation (9 pages)
11 May 2004Incorporation (9 pages)