Company NameSeven Shot Latte Limited
Company StatusDissolved
Company Number07174728
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesThebigconsulting Ltd and Cum Pane Limited

Business Activity

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

Directors

Director NameMr Russell Paul Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Street
Mayfair
London
W1J 5PA
Director NameMr Russell Paul Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Street
Mayfair
London
W1J 5PA
Director NameMr Andrew James Plummer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 64 High Street
Epsom
Surrey
KT19 8AJ
Director NameMr David Milton Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address3 Queen Street
Mayfair
London
W1J 5PA

Location

Registered Address3 Queen Street
Mayfair
London
W1J 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£68,821
Cash£2,992
Current Liabilities£73,307

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Application to strike the company off the register (3 pages)
24 May 2016Application to strike the company off the register (3 pages)
15 May 2016Termination of appointment of David Milton Plummer as a director on 19 April 2016 (1 page)
15 May 2016Termination of appointment of David Milton Plummer as a director on 19 April 2016 (1 page)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 April 2015Amended total exemption small company accounts made up to 31 March 2014 (11 pages)
27 April 2015Amended total exemption small company accounts made up to 31 March 2014 (11 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
16 January 2015Amended total exemption full accounts made up to 31 March 2014 (11 pages)
16 January 2015Amended total exemption full accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Company name changed cum pane LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Company name changed cum pane LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 January 2013Amended accounts made up to 31 March 2012 (9 pages)
8 January 2013Amended accounts made up to 31 March 2012 (9 pages)
8 January 2013Amended accounts made up to 31 March 2011 (9 pages)
8 January 2013Amended accounts made up to 31 March 2011 (9 pages)
2 January 2013Company name changed thebigconsulting LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Company name changed thebigconsulting LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Termination of appointment of Russell Oliver as a director (1 page)
27 December 2012Termination of appointment of Russell Oliver as a director (1 page)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 March 2012Change of share class name or designation (2 pages)
13 March 2012Change of share class name or designation (2 pages)
7 March 2012Registered office address changed from C/O Mr D Plummer Three Queen Street Mayfair London W1J 5PA England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Mr D Plummer Three Queen Street Mayfair London W1J 5PA England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Mr D Plummer Three Queen Street Mayfair London W1J 5PA England on 7 March 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Director's details changed for Mr David Milton Plummer on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr David Milton Plummer on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr David Milton Plummer on 5 December 2011 (2 pages)
14 November 2011Registered office address changed from , Bank Chambers 64 High Street, Epsom, Surrey, KT19 8AJ, England on 14 November 2011 (1 page)
14 November 2011Registered office address changed from , Bank Chambers 64 High Street, Epsom, Surrey, KT19 8AJ, England on 14 November 2011 (1 page)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Andrew Plummer as a director (1 page)
7 January 2011Termination of appointment of Andrew Plummer as a director (1 page)
9 September 2010Appointment of Mr Russell Paul Oliver as a director (2 pages)
9 September 2010Appointment of Mr Russell Paul Oliver as a director (2 pages)
9 September 2010Termination of appointment of Russell Oliver as a director (1 page)
9 September 2010Termination of appointment of Russell Oliver as a director (1 page)
9 September 2010Appointment of Mr Andrew James Plummer as a director (2 pages)
9 September 2010Appointment of Mr Andrew James Plummer as a director (2 pages)
13 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 53
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 53
(2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)