Company NameSeptimal Limited
Company StatusDissolved
Company Number05885726
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameHillebrand Victor Ruyter
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWandella George Street
Berkhamsted
Hertfordshire
HP4 2EW
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameRalitsa Tareva
Date of BirthMay 1972 (Born 52 years ago)
NationalityBulgarian
StatusResigned
Appointed28 July 2006(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2008)
RoleDesigner
Correspondence Address47 Lakanal
Sceaux Gardens
London
SE5 7DW

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

51 at £1Hillebrand Victor Ruyter
51.00%
Ordinary
49 at £1Ralitsa Tareva
49.00%
Ordinary

Financials

Year2014
Net Worth£224
Cash£217

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 July 2009Secretary's change of particulars / thomas meadows / 19/06/2009 (1 page)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / thomas meadows / 19/06/2009 (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 October 2008Appointment terminated director ralitsa tareva (1 page)
10 October 2008Appointment terminated director ralitsa tareva (1 page)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
18 August 2008Director's change of particulars / hillebrand ruyter / 21/05/2008 (1 page)
18 August 2008Director's change of particulars / hillebrand ruyter / 21/05/2008 (1 page)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
10 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 16 st john street london EC1M 4NT (1 page)
3 August 2006Registered office changed on 03/08/06 from: 16 st john street london EC1M 4NT (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
25 July 2006Incorporation (14 pages)
25 July 2006Incorporation (14 pages)