Company NameLucky 7 Records Limited
Company StatusDissolved
Company Number06768987
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Garry Ronald Blackburn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleKnopffumbler
Country of ResidenceEngland
Correspondence Address47 Church Street
Leatherhead
Surrey
KT22 8EP
Director NameMr Graham McPherson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(11 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 06 March 2018)
RoleMusician Songwriter
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Christopher Foreman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 06 March 2018)
RoleMusician
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Thomas Lloyd Bywater
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address44 Shadwell Road
Bristol
Avon
BS7 8EP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameMr Thomas Lloyd Bywater
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address44 Shadwell Road
Bristol
Avon
BS7 8EP
Director NameMark Bedford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(1 week after company formation)
Appointment Duration11 months (resigned 12 November 2009)
RoleMusician
Correspondence Address16 Cheshire Street
London
E2 6EH
Secretary NameMr Christopher Foreman
StatusResigned
Appointed16 August 2010(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 2015)
RoleCompany Director
Correspondence Address2nd Floor
13/14 Margaret Street
London
W1W 8RN
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

99 at £1Stirling Holdings LTD
99.00%
Ordinary A
1 at £1Stirling Holdings LTD
1.00%
Ordinary B

Financials

Year2014
Net Worth£22,056
Cash£25,013
Current Liabilities£9,186

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Registered office address changed from C/O C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
23 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Termination of appointment of Christopher Foreman as a secretary on 9 December 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Director's details changed for Mr Christopher Foreman on 9 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Graham Mcpherson on 9 December 2014 (2 pages)
13 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Director's details changed for Mr Graham Mcpherson on 9 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Foreman on 9 December 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 December 2010 (17 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 December 2010 (17 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
22 November 2011Director's details changed for Mr Graham Mcpherson on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Christopher Foreman on 22 November 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Registered office address changed from , C/O C C Young & Co 48 Poland Street, London, W1F 7ND on 8 September 2011 (1 page)
8 September 2011Registered office address changed from , C/O C C Young & Co 48 Poland Street, London, W1F 7ND on 8 September 2011 (1 page)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(7 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(7 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 August 2010Appointment of Mr Christopher Foreman as a director (2 pages)
26 August 2010Appointment of Mr Christopher Foreman as a secretary (1 page)
24 August 2010Termination of appointment of Thomas Bywater as a director (1 page)
24 August 2010Termination of appointment of Thomas Bywater as a secretary (1 page)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Garry Ronald Blackburn on 16 December 2009 (2 pages)
14 December 2009Ad 05/01/09\gbp si 98@98=9604\gbp si 1@1=1\gbp ic 100/9705\ (2 pages)
20 November 2009Termination of appointment of Mark Bedford as a director (2 pages)
20 November 2009Appointment of Mr Graham Mcpherson as a director (3 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 January 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
21 January 2009Appointment terminated director dunstana davies (1 page)
15 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 December 2008Director appointed mark bedford (1 page)
18 December 2008Director appointed garry ronald blackburn (2 pages)
18 December 2008Director and secretary appointed thomas lloyd bywater (2 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 December 2008Incorporation (19 pages)