Company Name7Even1 Clothing Limited
Company StatusDissolved
Company Number05722182
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGabrielle Mary Davies
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleFashion Designer
Correspondence AddressElmgrove House Eridge Road
Boarshead
Crowborough
East Sussex
TN6 3HD
Director NameMr Allan Mark Halperin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleClothing Executive
Country of ResidenceUnited Kingdom
Correspondence Address115 Millway
London
NW7 3JL
Secretary NameGabrielle Mary Davies
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleFashion Designer
Correspondence AddressElmgrove House Eridge Road
Boarshead
Crowborough
East Sussex
TN6 3HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138 Pinner Road
Harrow
Middx
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
30 September 2008Application for striking-off (1 page)
25 April 2007Return made up to 27/02/07; full list of members (3 pages)
25 April 2007Director's particulars changed (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2006Registered office changed on 11/04/06 from: elmgrove house eridge road, boarshead crowborough east sussex TN6 3HD (1 page)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
15 March 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006Incorporation (16 pages)