Company NameSeven Points Limited
Company StatusDissolved
Company Number05151280
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 11 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Tsang
Date of BirthJuly 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed30 July 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2008)
RoleManufacturer
Correspondence AddressFlat D,45th Floor Tower 3
The Victoria Towers 188 Canton Road
Tsimshatsui
Kowloon
Hong Kong
Director NameFrancisco Collado
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Bryanston Square
London
W1H 2DS
Director NameJuan Carlos Garcia
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Bryanston Square
London
W1H 2DS
Secretary NameJuan Carlos Garcia
NationalitySpanish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Bryanston Square
London
W1H 2DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 Bryanston Square
London
W1H 2DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
12 June 2006Return made up to 06/06/06; full list of members (8 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 July 2005Return made up to 06/06/05; full list of members (7 pages)
16 September 2004Particulars of contract relating to shares (4 pages)
10 September 2004Ad 30/07/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
10 September 2004Ad 30/07/04--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
9 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2004Nc inc already adjusted 30/07/04 (1 page)
9 September 2004Resolutions
  • RES13 ‐ Allot at par a ord shar 30/07/04
(2 pages)
6 September 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
11 June 2004Incorporation (19 pages)