Boston
Ma 02111
United States
Director Name | Miss Mary Patricia Williams |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Place London WC1N 3XX |
Director Name | Mrs Candice Lee Tait |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2016) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gloucester Place London WC1N 3XX |
Director Name | Mr Neil Anthony Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Glouceste Place London WC1N 3XX |
Registered Address | 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | 7side Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Termination of appointment of Candice Tait as a director on 7 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Candice Tait as a director on 7 July 2016 (1 page) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 27 Old Gloucester Place London WC1N 3XX to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 27 Old Gloucester Place London WC1N 3XX to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
9 May 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 September 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
16 September 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
16 September 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
25 March 2015 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 September 2014 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 September 2014 | Appointment of Candice Tait as a director on 20 March 2014 (3 pages) |
29 September 2014 | Administrative restoration application (3 pages) |
29 September 2014 | Appointment of Candice Tait as a director on 20 March 2014 (3 pages) |
29 September 2014 | Administrative restoration application (3 pages) |
29 September 2014 | Termination of appointment of Mary Patricia Williams as a director on 20 March 2014 (2 pages) |
29 September 2014 | Termination of appointment of Mary Patricia Williams as a director on 20 March 2014 (2 pages) |
29 September 2014 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
8 March 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
6 March 2012 | Incorporation Statement of capital on 2012-03-06
|
6 March 2012 | Incorporation Statement of capital on 2012-03-06
|