Company NameThe Seven - Building Restoration & Renovation Limited
Company StatusDissolved
Company Number05681989
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameZbigniew Victor Malas
Date of BirthMay 1945 (Born 79 years ago)
NationalityPolish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleBuilder
Correspondence Address12 Oaks Caravan Park
Caravan No 6 Fyfield Wick
Abingdon
OX13 5LJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 January 2006(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£13,213
Gross Profit£1,541
Net Worth-£36
Cash£274

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 20/01/09; full list of members (3 pages)
23 February 2009Return made up to 20/01/09; full list of members (3 pages)
16 January 2009Accounts made up to 31 January 2008 (5 pages)
16 January 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
28 October 2007Accounts made up to 31 January 2007 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
14 February 2007Return made up to 20/01/07; full list of members (2 pages)
14 February 2007Return made up to 20/01/07; full list of members (2 pages)
10 February 2007Director's particulars changed (1 page)
10 February 2007Director's particulars changed (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
20 January 2006Incorporation (20 pages)
20 January 2006Incorporation (20 pages)