Company Name7BN Limited
Company StatusDissolved
Company Number07109594
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date24 April 2014 (10 years ago)
Previous NameMATT And John Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr John Curran
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleAnthropologist
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Naseby Road
Upper Norwood
SE19 3JJ
Director NameMr Matthew James Pattison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleHuman Factors Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
WD18 0GX
Secretary NameMr Matthew James Pattison
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address3-5 Rickmansworth Road
Watford
WD18 0GX

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Final Gazette dissolved following liquidation (1 page)
24 January 2014Return of final meeting in a members' voluntary winding up (10 pages)
24 January 2014Return of final meeting in a members' voluntary winding up (10 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 April 2013Registered office address changed from 28 Kingsley Road Brighton BN1 5NH United Kingdom on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 28 Kingsley Road Brighton BN1 5NH United Kingdom on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 28 Kingsley Road Brighton BN1 5NH United Kingdom on 8 April 2013 (2 pages)
4 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2013Declaration of solvency (3 pages)
4 April 2013Declaration of solvency (3 pages)
4 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-25
(1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
(4 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
(4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Change of name notice (2 pages)
1 June 2011Company name changed matt and john LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
1 June 2011Company name changed matt and john LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
1 June 2011Change of name notice (2 pages)
15 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2009Incorporation (23 pages)
21 December 2009Incorporation (23 pages)