Company NameNews 7007 Limited
Company StatusDissolved
Company Number05488087
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Secretary NameCarla Stone
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 18 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(5 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 18 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts27 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (6 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (6 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
22 December 2010Appointment of Mrs Carla Stone as a director (2 pages)
22 December 2010Appointment of Mrs Carla Stone as a director (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Viginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Viginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Viginia Street London E98 1XY on 1 October 2010 (1 page)
25 June 2010Annual return made up to 22 June 2010 no member list (3 pages)
25 June 2010Annual return made up to 22 June 2010 no member list (3 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
17 July 2009Annual return made up to 22/06/09 (2 pages)
17 July 2009Annual return made up to 22/06/09 (2 pages)
20 April 2009Accounts made up to 29 June 2008 (6 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's Change of Particulars / clive milner / 30/07/2008 / Occupation was: group managing director, now: chief operating officer (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Appointment Terminated Director stephen daintith (1 page)
16 July 2008Annual return made up to 22/06/08 (3 pages)
16 July 2008Annual return made up to 22/06/08 (3 pages)
15 April 2008Appointment Terminated Director stephen hutson (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
11 April 2008Accounts made up to 30 June 2007 (6 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 March 2008Director appointed michael charles gill (1 page)
13 March 2008Director appointed michael charles gill (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
27 June 2007Annual return made up to 22/06/07 (2 pages)
27 June 2007Annual return made up to 22/06/07 (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 September 2006Accounts made up to 30 June 2006 (6 pages)
22 June 2006Annual return made up to 22/06/06 (2 pages)
22 June 2006Annual return made up to 22/06/06 (2 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Incorporation (27 pages)
22 June 2005Incorporation (27 pages)