Company NameSeven Mile Capital Property UK Limited
Company StatusDissolved
Company Number05330715
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVincent Fandozzi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 24 November 2015)
RoleBanker
Country of ResidenceUnited States
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameChris Papadopoulos
NationalityBritish
StatusClosed
Appointed29 September 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 24 November 2015)
RoleCompany Director
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Brian Shelton Berry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Court
16 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Director NameMr Philip Anthony Busfield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Gibson Square
London
N1 0RD
Secretary NameMr John Douglas Beck
NationalityBritish
StatusResigned
Appointed04 March 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Director NameMr David James Easson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 August 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Summerfield Lane
Long Ditton
Surbiton
Surrey
KT6 5DZ
Director NameMr John Francis Soden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Alleyn Road
Dulwich
London
SE21 8AH
Director NameAngelo Morganti
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2008(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 August 2008)
RoleInvestment Banker
Correspondence AddressFlat No 3 19 Wetherby Gardens
London
SW5 0JP
Director NameMr Peter John Norris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Secretary NameSimon James Cumming
NationalityBritish
StatusResigned
Appointed31 March 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Avondale Road
Mortlake
London
SW14 8PU
Director NameMs May Alexandra Livingstone
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(6 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Alec Brown
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1m at £1Seven Mile Capital Partners Founders Fund L.p.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
3 August 2015Application to strike the company off the register (3 pages)
6 February 2015Termination of appointment of Alec Brown as a director on 13 June 2014 (1 page)
6 February 2015Termination of appointment of Alec Brown as a director on 13 June 2014 (1 page)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000,100
(3 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000,100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000,100
(4 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000,100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
7 February 2013Director's details changed for Mr Alec Brown on 31 December 2012 (2 pages)
7 February 2013Director's details changed for Mr Alec Brown on 31 December 2012 (2 pages)
6 February 2013Secretary's details changed for Chris Papadopoulos on 31 December 2012 (1 page)
6 February 2013Secretary's details changed for Chris Papadopoulos on 31 December 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 October 2012Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 25 October 2012 (2 pages)
21 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
4 November 2011Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 (3 pages)
4 November 2011Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 (3 pages)
4 November 2011Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 (3 pages)
1 November 2011Appointment of Chris Papadopoulos as a secretary (3 pages)
1 November 2011Appointment of Chris Papadopoulos as a secretary (3 pages)
1 November 2011Appointment of Alec Brown as a director (3 pages)
1 November 2011Appointment of Alec Brown as a director (3 pages)
6 October 2011Termination of appointment of May Livingstone as a director (2 pages)
6 October 2011Termination of appointment of May Livingstone as a director (2 pages)
6 October 2011Termination of appointment of Simon Cumming as a secretary (2 pages)
6 October 2011Termination of appointment of Simon Cumming as a secretary (2 pages)
30 September 2011Change of name notice (2 pages)
30 September 2011Company name changed citigroup capital property uk LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(4 pages)
30 September 2011Company name changed citigroup capital property uk LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(4 pages)
30 September 2011Change of name notice (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (17 pages)
29 September 2011Full accounts made up to 31 March 2011 (17 pages)
6 June 2011Termination of appointment of John Soden as a director (2 pages)
6 June 2011Termination of appointment of John Soden as a director (2 pages)
7 April 2011Appointment of May Alexandra Livingstone as a director (3 pages)
7 April 2011Appointment of May Alexandra Livingstone as a director (3 pages)
6 April 2011Appointment of Vincent Fandozzi as a director (3 pages)
6 April 2011Appointment of Vincent Fandozzi as a director (3 pages)
4 April 2011Termination of appointment of Peter Norris as a director (2 pages)
4 April 2011Termination of appointment of Peter Norris as a director (2 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (15 pages)
7 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 December 2010Full accounts made up to 31 March 2010 (17 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (15 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (15 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
6 November 2009Memorandum and Articles of Association (35 pages)
6 November 2009Memorandum and Articles of Association (35 pages)
26 October 2009Change of name notice (2 pages)
26 October 2009Company name changed nikko property LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
26 October 2009Company name changed nikko property LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
26 October 2009Change of name notice (2 pages)
23 June 2009Auditor's resignation (3 pages)
23 June 2009Auditor's resignation (3 pages)
29 May 2009Auditor's resignation (2 pages)
29 May 2009Auditor's resignation (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 100 pall mall london SW1Y 5NN (1 page)
16 April 2009Registered office changed on 16/04/2009 from 100 pall mall london SW1Y 5NN (1 page)
14 April 2009Secretary appointed simon james cumming (2 pages)
14 April 2009Secretary appointed simon james cumming (2 pages)
27 March 2009Appointment terminated secretary john beck (1 page)
27 March 2009Appointment terminated secretary john beck (1 page)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
7 November 2008Full accounts made up to 31 March 2008 (18 pages)
7 November 2008Full accounts made up to 31 March 2008 (18 pages)
4 September 2008Director appointed peter john norris (3 pages)
4 September 2008Director appointed peter john norris (3 pages)
2 September 2008Appointment terminated director david easson (1 page)
2 September 2008Appointment terminated director david easson (1 page)
6 August 2008Appointment terminated director angelo morganti (1 page)
6 August 2008Appointment terminated director angelo morganti (1 page)
4 July 2008Director appointed angelo morganti (2 pages)
4 July 2008Director appointed angelo morganti (2 pages)
26 June 2008Appointment terminated director philip busfield (1 page)
26 June 2008Appointment terminated director philip busfield (1 page)
10 June 2008Director appointed john francis soden (2 pages)
10 June 2008Director appointed john francis soden (2 pages)
21 May 2008Director appointed david james easson (2 pages)
21 May 2008Director appointed david james easson (2 pages)
12 May 2008Appointment terminated director brian berry (1 page)
12 May 2008Appointment terminated director brian berry (1 page)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Full accounts made up to 31 March 2007 (16 pages)
14 January 2008Full accounts made up to 31 March 2007 (16 pages)
19 March 2007Return made up to 12/01/07; full list of members (5 pages)
19 March 2007Return made up to 12/01/07; full list of members (5 pages)
27 October 2006Full accounts made up to 31 March 2006 (14 pages)
27 October 2006Full accounts made up to 31 March 2006 (14 pages)
16 May 2006Memorandum and Articles of Association (10 pages)
16 May 2006Memorandum and Articles of Association (10 pages)
4 May 2006Company name changed npi developments LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed npi developments LIMITED\certificate issued on 04/05/06 (2 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
5 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Ad 07/03/05--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
14 March 2005Ad 07/03/05--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 1 park row leeds LS1 5AB (1 page)
10 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005Nc inc already adjusted 04/03/05 (2 pages)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Nc inc already adjusted 04/03/05 (2 pages)
10 March 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 1 park row leeds LS1 5AB (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Company name changed pimco 2246 LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed pimco 2246 LIMITED\certificate issued on 23/02/05 (2 pages)
12 January 2005Incorporation (17 pages)
12 January 2005Incorporation (17 pages)