Company NameSpringday Seven Limited
Company StatusDissolved
Company Number06093245
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Jonathan Southall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Gregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address59d Stanhope Gardens
London
SW7 5RF
Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Devonport Road
Tanboers Kloof
Cape Town
8000
South Africa
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2013)
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2013Application to strike the company off the register (3 pages)
19 September 2013Application to strike the company off the register (3 pages)
16 September 2013Termination of appointment of Springfield Secretaries Limited as a secretary (1 page)
16 September 2013Termination of appointment of Springfield Secretaries Limited as a secretary on 15 September 2013 (1 page)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 April 2012Termination of appointment of Gordon Carel Verhoef as a director on 28 February 2012 (1 page)
19 April 2012Termination of appointment of Gordon Verhoef as a director (1 page)
28 March 2012Appointment of Mr Simon Jonathan Southall as a director (3 pages)
28 March 2012Appointment of Mr Simon Jonathan Southall as a director on 15 March 2012 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Gordon Carel Verhoef on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Gordon Carel Verhoef on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Gordon Carel Verhoef on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 October 2009Appointment of Gordon Carel Verhoef as a director (2 pages)
20 October 2009Appointment of Gordon Carel Verhoef as a director (2 pages)
18 October 2009Termination of appointment of Gregory Verhoef as a director (1 page)
18 October 2009Termination of appointment of Gregory Verhoef as a director (1 page)
5 March 2009Return made up to 12/02/09; full list of members (3 pages)
5 March 2009Return made up to 12/02/09; full list of members (3 pages)
10 November 2008Accounts made up to 30 June 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
3 March 2008Registered office changed on 03/03/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
15 February 2008Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
15 February 2008Secretary resigned (1 page)
16 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Director resigned (1 page)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)