Company NameD7 Site Management Services Ltd
Company StatusDissolved
Company Number07930100
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 3 months ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Percival Ross
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Lindfield Close
Saltdean
Brighton
East Sussex
BN2 8AP
Secretary NameMrs Gaynor Ross
StatusClosed
Appointed26 March 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 02 May 2023)
RoleCompany Director
Correspondence Address3 Lindfield Close
Saltdean
Brighton
East Sussex
BN2 8AP
Director NameGaynor Ross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lindfield Close
Saltdean
Brighton
East Sussex
BN2 8AP

Location

Registered Address5 Beech Close
Stanwell
Staines Upon Thames
TW19 7UQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£14,232
Cash£34,393
Current Liabilities£19,538

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 March 2017Registered office address changed from 3 Lindfield Close Saltdean Brighton BN2 8AP to 15 the Drive Hellingly Hailsham BN27 4AF on 6 March 2017 (1 page)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
19 December 2015Appointment of Gaynor Ross as a director on 1 December 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 March 2013Appointment of Mrs Gaynor Ross as a secretary (2 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)