7 GLOBAL LIMITED

Register to unlock more data on OkredoRegister

7 GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05063692

Incorporation date

03/03/2004

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 03/03/2004)
dot icon16/12/2013
Final Gazette dissolved following liquidation
dot icon16/09/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon16/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2013
Insolvency filing
dot icon04/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon04/09/2013
Appointment of a voluntary liquidator
dot icon06/06/2013
Liquidators' statement of receipts and payments to 2013-04-16
dot icon26/04/2012
Administrator's progress report to 2012-04-17
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 icon06/07/2011
Notice of deemed approval of proposals
dot icon06/07/2011
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 icon06/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon21/02/2011
Auditor's resignation
dot icon13/02/2011
Appointment of Mr David Smith as a director
dot icon13/02/2011
Termination of appointment of John Severs 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: 2
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
Appointment of Mr Alastair William Ferguson as a secretary
dot icon29/09/2010
Appointment of Mr Alastair William Ferguson as a director
dot icon29/09/2010
Termination of appointment of David Hearn as a secretary
dot icon29/09/2010
Termination of appointment of Christopher Bithell as a director
dot icon29/09/2010
Termination of appointment of David Hearn as a director
dot icon24/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon24/03/2010
Secretary's details changed for David Gareth Hearn on 2010-03-04
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
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 icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/03/2008
Return made up to 04/03/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
Particulars of mortgage/charge
dot icon02/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
New director appointed
dot icon23/04/2007
Return made up to 04/03/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon07/06/2006
Director resigned
dot icon26/03/2006
Return made up to 04/03/06; full list of members
dot icon08/01/2006
Full accounts made up to 2005-03-31
dot icon01/09/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon29/03/2005
Return made up to 04/03/05; full list of members
dot icon13/12/2004
Resolutions
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon25/04/2004
Certificate of change of name
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon22/04/2004
Registered office changed on 23/04/04 from: 123 deansgate manchester greater manchester M3 2BU
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
Director resigned
dot icon03/03/2004
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P & P SECRETARIES LIMITED
Corporate Secretary
03/03/2004 - 05/04/2004
158
P & P DIRECTORS LIMITED
Corporate Director
03/03/2004 - 05/04/2004
153
Roe, Karl James
Director
05/04/2004 - 04/11/2004
7
Severs, John Nicholas Foster
Director
31/07/2007 - 09/02/2011
2
Bithell, Christopher Luke
Director
05/04/2004 - 03/08/2010
8

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 LIMITED

7 GLOBAL LIMITED is an(a) Dissolved company incorporated on 03/03/2004 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 LIMITED?

toggle

7 GLOBAL LIMITED is currently Dissolved. It was registered on 03/03/2004 and dissolved on 16/12/2013.

Where is 7 GLOBAL LIMITED located?

toggle

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

What does 7 GLOBAL LIMITED do?

toggle

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

What is the latest filing for 7 GLOBAL LIMITED?

toggle

The latest filing was on 16/12/2013: Final Gazette dissolved following liquidation.