Company Name24 Se7En Support Services Limited
Company StatusDissolved
Company Number05283169
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date22 January 2016 (8 years, 3 months ago)
Previous Name24 Se7En Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Tony Kenneth Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(2 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Montague Close
Keep Hatch Park
Wokingham
Berkshire
RG40 5PH
Secretary NameMrs Janet Ann Williams
NationalityBritish
StatusClosed
Appointed30 November 2004(2 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Montague Close
Keep Hatch Park
Wokingham
Berkshire
RG40 5PH
Director NameMrs Janet Ann Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 22 January 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Montague Close
Keep Hatch Park
Wokingham
Berkshire
RG40 5PH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

500 at £1Janet Ann Williams
50.00%
Ordinary
500 at £1Tony Kenneth Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,627
Cash£189,386
Current Liabilities£1,177,265

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 October 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
7 October 2014Liquidators statement of receipts and payments to 1 August 2014 (18 pages)
7 October 2014Liquidators statement of receipts and payments to 1 August 2014 (18 pages)
7 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (18 pages)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Registered office address changed from C/O Rsm Tenon Recovery 66 11Th Floor Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
7 October 2013Liquidators statement of receipts and payments to 1 August 2013 (16 pages)
7 October 2013Liquidators' statement of receipts and payments to 1 August 2013 (16 pages)
7 October 2013Liquidators statement of receipts and payments to 1 August 2013 (16 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Court order insolvency:court order - replacement of liquidators (22 pages)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Administrator's progress report to 1 August 2012 (21 pages)
4 September 2012Administrator's progress report to 1 August 2012 (21 pages)
2 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 April 2012Result of meeting of creditors (2 pages)
3 April 2012Statement of administrator's proposal (36 pages)
2 March 2012Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 2 March 2012 (2 pages)
22 February 2012Appointment of an administrator (1 page)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 February 2011Director's details changed for Janet Ann Williams on 1 January 2010 (2 pages)
8 February 2011Director's details changed for Janet Ann Williams on 1 January 2010 (2 pages)
8 February 2011Director's details changed for Tony Kenneth Williams on 1 January 2010 (2 pages)
8 February 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1,000
(5 pages)
8 February 2011Director's details changed for Tony Kenneth Williams on 1 January 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 November 2008Return made up to 10/11/08; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Director appointed janet ann williams (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 May 2008Resolutions
  • RES13 ‐ Chairman appointment 31/03/2008
(1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2008Nc inc already adjusted 31/03/08 (1 page)
13 May 2008Resolutions
  • RES13 ‐ Chairman appointment meeting filing 31/03/2008
(2 pages)
29 February 2008Company name changed 24 SE7EN cleaning services LIMITED\certificate issued on 04/03/08 (2 pages)
26 November 2007Return made up to 10/11/07; no change of members (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 December 2006Return made up to 10/11/06; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 December 2005Return made up to 10/11/05; full list of members (6 pages)
19 February 2005Particulars of mortgage/charge (7 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 10 lawn close datchet slough berkshire SL3 9JZ (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 November 2004Incorporation (6 pages)