Company NameL Seven Management Limited
Company StatusDissolved
Company Number05948891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2006(17 years, 7 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Francis Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 08 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMr Nicholas Francis Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMrs Maureen Teresa Bendall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 July 2015)
RoleTutor
Country of ResidenceWales
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameBishop & Sewell Directors Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed27 October 2014(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 July 2015)
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
13 August 2015Application to strike the company off the register (3 pages)
13 August 2015Application to strike the company off the register (3 pages)
28 July 2015Termination of appointment of Maureen Teresa Bendall as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Nicholas Francis Potter as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Premier Estates Limited as a secretary on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Nicholas Francis Potter as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Maureen Teresa Bendall as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Premier Estates Limited as a secretary on 28 July 2015 (1 page)
27 July 2015Registered office address changed from Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT to 59/60 Russell Square London WC1B 4HP on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT to 59/60 Russell Square London WC1B 4HP on 27 July 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 October 2014Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Bishop & Sewell Directors Limited as a director on 26 October 2014 (1 page)
27 October 2014Annual return made up to 27 September 2014 no member list (3 pages)
27 October 2014Appointment of Premier Estates Limited as a secretary on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom to Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Bishop & Sewell Directors Limited as a director on 26 October 2014 (1 page)
27 October 2014Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom to Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT on 27 October 2014 (1 page)
27 October 2014Appointment of Mrs Maureen Teresa Bendall as a director on 27 October 2014 (2 pages)
27 October 2014Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 27 October 2014 (1 page)
27 October 2014Appointment of Premier Estates Limited as a secretary on 27 October 2014 (2 pages)
27 October 2014Appointment of Mrs Maureen Teresa Bendall as a director on 27 October 2014 (2 pages)
27 October 2014Annual return made up to 27 September 2014 no member list (3 pages)
27 October 2014Termination of appointment of Nicholas Francis Potter as a director on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Nicholas Francis Potter as a director on 27 October 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Annual return made up to 27 September 2013 no member list (3 pages)
9 October 2013Annual return made up to 27 September 2013 no member list (3 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
28 September 2012Annual return made up to 27 September 2012 no member list (3 pages)
28 September 2012Annual return made up to 27 September 2012 no member list (3 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 October 2011Annual return made up to 27 September 2011 no member list (3 pages)
3 October 2011Annual return made up to 27 September 2011 no member list (3 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 January 2011Director's details changed for Bishop & Sewell Directors Limited on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Bishop & Sewell Directors Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
27 September 2010Appointment of Mr Nicholas Francis Potter as a director (2 pages)
27 September 2010Director's details changed for Bishop & Sewell Directors Limited on 27 September 2010 (2 pages)
27 September 2010Annual return made up to 27 September 2010 no member list (3 pages)
27 September 2010Director's details changed for Bishop & Sewell Directors Limited on 27 September 2010 (2 pages)
27 September 2010Appointment of Mr Nicholas Francis Potter as a director (2 pages)
27 September 2010Annual return made up to 27 September 2010 no member list (3 pages)
27 September 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 27 September 2010 (2 pages)
27 September 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 27 September 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 October 2009Annual return made up to 27 September 2009 no member list (2 pages)
9 October 2009Annual return made up to 27 September 2009 no member list (2 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
15 October 2008Annual return made up to 27/09/08 (2 pages)
15 October 2008Annual return made up to 27/09/08 (2 pages)
15 October 2008Director's change of particulars / bishop + sewell directors LIMITED / 27/09/2008 (1 page)
15 October 2008Director's change of particulars / bishop + sewell directors LIMITED / 27/09/2008 (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 October 2007Annual return made up to 27/09/07 (1 page)
2 October 2007Annual return made up to 27/09/07 (1 page)
27 September 2006Incorporation (17 pages)
27 September 2006Incorporation (17 pages)