Company Name7Devs.It Limited
Company StatusDissolved
Company Number08094396
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameCube7 Treuhand Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Boehm
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed06 June 2013(1 year after company formation)
Appointment Duration2 years, 10 months (closed 26 April 2016)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address8 Oselbachstrasse
ZweibrÃœCken
66482
Secretary NameHanover Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 2014(1 year, 10 months after company formation)
Appointment Duration2 years (closed 26 April 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Director NameMr Wolfgang Kaiser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleTreuhanddirector
Country of ResidenceEngland
Correspondence Address310 Burdett Road
Po 62480
London
E14 1JQ
Secretary NameMartin Boehm
StatusResigned
Appointed06 June 2013(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2014)
RoleCompany Director
Correspondence Address8 Oselbachstrasse
ZweibrÃœCken
66482

Contact

Website7devs-it.org
Telephone020 70603774
Telephone regionLondon

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Martin Boehm
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 20 November 2015 (1 page)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Secretary's details changed for Hanover Secretaries Limited on 16 April 2014 (1 page)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
2 July 2014Appointment of Hanover Secretaries Limited as a secretary (2 pages)
2 July 2014Termination of appointment of Martin Boehm as a secretary (1 page)
2 June 2014Director's details changed for Mr. Martin Boehm on 2 June 2014 (2 pages)
2 June 2014Secretary's details changed for Martin Boehm on 2 June 2014 (1 page)
2 June 2014Secretary's details changed for Martin Boehm on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 310 Burdett Road Po 62480 London E14 1JQ on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 310 Burdett Road Po 62480 London E14 1JQ on 2 June 2014 (1 page)
2 June 2014Director's details changed for Mr. Martin Boehm on 2 June 2014 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2013Company name changed CUBE7 treuhand LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 June 2013Appointment of Martin Boehm as a secretary (2 pages)
11 June 2013Termination of appointment of Wolfgang Kaiser as a director (1 page)
11 June 2013Appointment of Mr. Martin Boehm as a director (2 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
26 June 2012Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 26 June 2012 (1 page)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)