ADANI SEVEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADANI SEVEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10367870

Incorporation date

09/09/2016

Size

Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2016)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon29/06/2023
Application to strike the company off the register
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Solvency Statement dated 18/05/23
dot icon28/06/2023
Statement by Directors
dot icon28/06/2023
Statement of capital on 2023-06-28
dot icon15/06/2023
Full accounts made up to 2023-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon15/06/2022
Full accounts made up to 2022-03-31
dot icon20/01/2022
Full accounts made up to 2021-03-31
dot icon17/12/2021
Change of details for Sb Energy Holdings Limited as a person with significant control on 2021-12-16
dot icon16/12/2021
Certificate of change of name
dot icon28/10/2021
Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-10-28
dot icon28/10/2021
Change of details for Sb Energy Holdings Limited as a person with significant control on 2021-10-22
dot icon07/10/2021
Termination of appointment of Raman Nanda as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Shigeki Miwa as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Alex Clavel as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Adam Westhead as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mr Sanjay Newatia as a director on 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon23/03/2020
Appointment of Mr Alex Clavel as a director on 2020-03-17
dot icon23/03/2020
Appointment of Mr Adam Westhead as a director on 2020-03-17
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon24/09/2018
Full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon02/07/2018
Termination of appointment of Navneet Govil as a director on 2018-06-29
dot icon02/07/2018
Appointment of Shigeki Miwa as a director on 2018-06-29
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon23/02/2018
Resolutions
dot icon28/12/2017
Register inspection address has been changed from C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon07/11/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Termination of appointment of Jonathan Olof Bullock as a director on 2017-10-13
dot icon29/09/2017
Change of details for Sb Energy Holdings Limited as a person with significant control on 2017-02-27
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon01/09/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon13/03/2017
Register(s) moved to registered inspection location C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG
dot icon13/03/2017
Register inspection address has been changed to C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG
dot icon07/03/2017
Appointment of Mr Navneet Govil as a director on 2017-02-22
dot icon06/03/2017
Termination of appointment of Alok Sama as a director on 2017-02-22
dot icon27/02/2017
Director's details changed for Mr Alok Sama on 2017-02-27
dot icon27/02/2017
Director's details changed for Raman Nanda on 2017-02-27
dot icon27/02/2017
Director's details changed for Mr Jonathan Olof Bullock on 2017-02-27
dot icon27/02/2017
Registered office address changed from 69 Grosvenor Street London W1K 3JF United Kingdom to 69 Grosvenor Street London W1K 3JP on 2017-02-27
dot icon23/02/2017
Director's details changed for Mr Jonathan Olof Bullock on 2017-02-09
dot icon23/02/2017
Director's details changed for Mr Alok Sama on 2017-02-09
dot icon23/02/2017
Director's details changed for Raman Nanda on 2017-02-09
dot icon09/02/2017
Registered office address changed from C/0 Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 69 Grosvenor Street London W1K 3JF on 2017-02-09
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-10-06
dot icon09/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

0

No officers data available.

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 ADANI SEVEN HOLDINGS LIMITED

ADANI SEVEN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/09/2016 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There is currently no 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 ADANI SEVEN HOLDINGS LIMITED?

toggle

ADANI SEVEN HOLDINGS LIMITED is currently Dissolved. It was registered on 09/09/2016 and dissolved on 26/09/2023.

Where is ADANI SEVEN HOLDINGS LIMITED located?

toggle

ADANI SEVEN HOLDINGS LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does ADANI SEVEN HOLDINGS LIMITED do?

toggle

ADANI SEVEN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADANI SEVEN HOLDINGS LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.