7 GLOBAL GROUP LIMITED

Register to unlock more data on OkredoRegister

7 GLOBAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03747176

Incorporation date

06/04/1999

Size

Full

Contacts

Registered address

Registered address

Rsm Tenon 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon02/01/2014
Final Gazette dissolved following liquidation
dot icon02/10/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon02/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2013
Appointment of a voluntary liquidator
dot icon04/09/2013
Insolvency court order
dot icon04/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon06/06/2013
Liquidators' statement of receipts and payments to 2013-04-16
dot icon29/04/2012
Administrator's progress report to 2012-04-16
dot icon16/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/12/2011
Administrator's progress report to 2011-10-27
dot icon01/11/2011
Statement of affairs with form 2.14B
dot icon23/08/2011
Termination of appointment of William Cooper as a director
dot icon26/07/2011
Notice of deemed approval of proposals
dot icon24/07/2011
Statement of administrator's proposal
dot icon23/05/2011
Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW on 2011-05-24
dot icon09/05/2011
Appointment of an administrator
dot icon08/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/02/2011
Auditor's resignation
dot icon13/02/2011
Termination of appointment of John Severs as a director
dot icon13/02/2011
Appointment of Mr David Smith as a director
dot icon13/02/2011
Appointment of Mr Jonathan Bunney as a director
dot icon08/02/2011
Full accounts made up to 2009-12-31
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/01/2011
Termination of appointment of Alastair Ferguson as a secretary
dot icon04/01/2011
Termination of appointment of Alastair Ferguson as a director
dot icon29/09/2010
Termination of appointment of Christopher Bithell as a director
dot icon29/09/2010
Appointment of Mr Alastair William Ferguson as a secretary
dot icon29/09/2010
Termination of appointment of David Hearn as a secretary
dot icon29/09/2010
Termination of appointment of David Hearn as a director
dot icon29/09/2010
Appointment of Mr Alastair William Ferguson as a director
dot icon28/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon28/04/2010
Director's details changed for David Gareth Hearn on 2010-04-07
dot icon28/04/2010
Secretary's details changed for David Gareth Hearn on 2010-04-07
dot icon16/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2010
Appointment of David Gareth Hearn as a secretary
dot icon13/01/2010
Appointment of David Gareth Hearn as a director
dot icon09/12/2009
Appointment of William Stephen Cooper as a director
dot icon09/12/2009
Appointment of John Nicholas Foster Severs as a director
dot icon09/12/2009
Registered office address changed from 31 Castle Street Liverpool Merseyside L2 4GL on 2009-12-10
dot icon09/12/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon09/12/2009
Termination of appointment of Christopher Bithell as a secretary
dot icon09/12/2009
Termination of appointment of Richard Christou as a director
dot icon09/12/2009
Termination of appointment of Pieter Hooft as a director
dot icon22/04/2009
Return made up to 07/04/09; full list of members
dot icon18/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 07/04/08; no change of members
dot icon31/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon23/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Director resigned
dot icon07/06/2007
Return made up to 07/04/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon26/04/2007
Director's particulars changed
dot icon06/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon29/01/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon20/08/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon17/07/2006
Certificate of change of name
dot icon04/06/2006
Director resigned
dot icon10/05/2006
Return made up to 07/04/06; full list of members
dot icon03/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon09/01/2006
Nc inc already adjusted 15/12/05
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon12/05/2005
New director appointed
dot icon04/05/2005
Return made up to 07/04/05; full list of members
dot icon06/04/2005
Memorandum and Articles of Association
dot icon06/04/2005
Nc inc already adjusted 24/03/05
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon11/07/2004
Nc inc already adjusted 11/06/04
dot icon11/07/2004
Resolutions
dot icon11/07/2004
Resolutions
dot icon11/07/2004
Resolutions
dot icon17/05/2004
Return made up to 07/04/04; no change of members
dot icon25/04/2004
Certificate of change of name
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon24/06/2003
Particulars of mortgage/charge
dot icon29/04/2003
Return made up to 07/04/03; full list of members
dot icon11/03/2003
Nc inc already adjusted 19/02/03
dot icon11/03/2003
S-div 19/02/03
dot icon11/03/2003
Particulars of contract relating to shares
dot icon11/03/2003
Particulars of contract relating to shares
dot icon11/03/2003
Ad 19/02/03--------- £ si [email protected]= 119073 £ ic 4998452/5117525
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2002
Full accounts made up to 2002-03-31
dot icon26/07/2002
Director's particulars changed
dot icon08/05/2002
Return made up to 07/04/02; full list of members
dot icon20/01/2002
Director's particulars changed
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 07/04/01; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
S-div 20/06/01
dot icon03/07/2001
Nc inc already adjusted 20/06/01
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon22/02/2001
Particulars of mortgage/charge
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon28/01/2001
New director appointed
dot icon10/01/2001
Ad 27/10/00--------- £ si 919691@1=919691 £ ic 4078761/4998452
dot icon08/10/2000
Registered office changed on 09/10/00 from: 82 king street manchester lancashire M2 4WQ
dot icon18/09/2000
Ad 27/07/00--------- £ si 919691@1=919691 £ ic 3159070/4078761
dot icon02/08/2000
Certificate of change of name
dot icon26/06/2000
New director appointed
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Resolutions
dot icon25/06/2000
Return made up to 07/04/00; full list of members
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon03/05/2000
Div 19/04/00
dot icon03/05/2000
Nc inc already adjusted 19/04/00
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Ad 27/04/00--------- £ si 2759070@1=2759070 £ ic 400000/3159070
dot icon17/04/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon19/08/1999
Ad 06/05/99-07/07/99 £ si 399999@1=399999 £ ic 1/400000
dot icon19/08/1999
Accounting reference date shortened from 30/04/00 to 31/10/99
dot icon15/06/1999
Resolutions
dot icon03/06/1999
£ nc 1000/500000 30/04/99
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
Director resigned
dot icon12/04/1999
New secretary appointed;new director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
Registered office changed on 13/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
dot icon06/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, William Stephen
Director
29/11/2009 - 31/03/2011
7
Bithell, Christopher Luke
Director
06/04/1999 - 03/08/2010
8
Bennett, Michael Andrew
Director
26/04/2000 - 04/06/2006
20
Roe, Karl James
Director
06/04/1999 - 04/11/2004
7
Deansgate Company Formations Limited
Nominee Director
06/04/1999 - 06/04/1999
3197

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 GLOBAL GROUP LIMITED

7 GLOBAL GROUP LIMITED is an(a) Dissolved company incorporated on 06/04/1999 with the registered office located at Rsm Tenon 11th Floor, 66 Chiltern Street, London W1U 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 GLOBAL GROUP LIMITED?

toggle

7 GLOBAL GROUP LIMITED is currently Dissolved. It was registered on 06/04/1999 and dissolved on 02/01/2014.

Where is 7 GLOBAL GROUP LIMITED located?

toggle

7 GLOBAL GROUP LIMITED is registered at Rsm Tenon 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does 7 GLOBAL GROUP LIMITED do?

toggle

7 GLOBAL GROUP LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for 7 GLOBAL GROUP LIMITED?

toggle

The latest filing was on 02/01/2014: Final Gazette dissolved following liquidation.