NOS 7 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNOS 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06188985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOS 7 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is NOS 7 LIMITED located?

    Registered Office Address
    Eastleigh Court
    Bishopstrow
    BA12 9HW Warminster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NOS 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALLADIUM INVESTMENTS LIMITEDOct 01, 2010Oct 01, 2010
    NOS 7 LIMITEDMar 28, 2007Mar 28, 2007

    What are the latest accounts for NOS 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for NOS 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of William Alexander Heaney as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of William Alexander Heaney as a secretary on Jul 30, 2021

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Alina Holdings Plc as a person with significant control on Nov 25, 2019

    2 pagesPSC05

    Change of details for The Local Shopping Reit Plc as a person with significant control on Nov 26, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 28, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 65 Grosvenor Street London W1K 3JH England to Eastleigh Court Bishopstrow Warminster BA12 9HW on Nov 27, 2019

    1 pagesAD01

    Appointment of Mr William Alexander Heaney as a director on Nov 26, 2019

    2 pagesAP01

    Cessation of Rupert Peter Wallman as a person with significant control on Oct 04, 2019

    1 pagesPSC07

    Appointment of Mr Gareth Maitland Edwards as a director on Oct 04, 2019

    2 pagesAP01

    Termination of appointment of Nicholas John Vetch as a director on Oct 04, 2019

    1 pagesTM01

    Termination of appointment of Rupert Peter Wallman as a director on Oct 04, 2019

    1 pagesTM01

    Termination of appointment of Stephen John East as a director on Oct 04, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Ottley Short as a director on Oct 04, 2019

    1 pagesTM01

    Appointment of Mr Charles Duncan Soukup as a director on Oct 04, 2019

    2 pagesAP01

    Cessation of Nicholas John Vetch as a person with significant control on Oct 04, 2019

    1 pagesPSC07

    Cessation of Stephen John East as a person with significant control on Oct 04, 2019

    1 pagesPSC07

    Cessation of Jonathan Ottley Short as a person with significant control on Oct 04, 2019

    1 pagesPSC07

    Full accounts made up to Sep 30, 2018

    16 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Rupert Peter Wallman on Mar 14, 2019

    2 pagesCH01

    Who are the officers of NOS 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Gareth Maitland
    Bishopstrow
    BA12 9HW Warminster
    Eastleigh Court
    England
    Director
    Bishopstrow
    BA12 9HW Warminster
    Eastleigh Court
    England
    EnglandBritish263156490001
    SOUKUP, Charles Duncan
    Bishopstrow
    BA12 9HW Warminster
    Eastleigh Court
    England
    Director
    Bishopstrow
    BA12 9HW Warminster
    Eastleigh Court
    England
    MonacoBritish263138180001
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Secretary
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    British2538150001
    EAST, Stephen John
    Grosvenor Street
    W1K 3JH London
    65
    England
    Director
    Grosvenor Street
    W1K 3JH London
    65
    England
    EnglandBritish108586450003
    FABER, Steven Robert
    c/o Internos Global
    Grosvenor Street
    W1K 3JH London
    65
    England
    Director
    c/o Internos Global
    Grosvenor Street
    W1K 3JH London
    65
    England
    EnglandBritish102825930002
    GREGORY, John Nicholas
    Rands
    Rands Road, High Roding
    CM6 1NH Dumrow
    Essex
    Director
    Rands
    Rands Road, High Roding
    CM6 1NH Dumrow
    Essex
    United KingdomBritish120048420001
    HEANEY, William Alexander
    Bishopstrow
    BA12 9HW Warminster
    Eastleigh Court
    England
    Director
    Bishopstrow
    BA12 9HW Warminster
    Eastleigh Court
    England
    EnglandBritish219969760001
    RILEY, Michael Edward
    The Ferry House
    34 Thornton Avenue
    SO31 9FJ Warsash
    Director
    The Ferry House
    34 Thornton Avenue
    SO31 9FJ Warsash
    United KingdomBritish94724020003
    SHORT, Jonathan Ottley
    Grosvenor Street
    W1K 3JH London
    65
    England
    Director
    Grosvenor Street
    W1K 3JH London
    65
    England
    EnglandBritish68161740001
    VETCH, Nicholas John
    Grosvenor Street
    W1K 3JH London
    65
    England
    Director
    Grosvenor Street
    W1K 3JH London
    65
    England
    EnglandBritish6270470004
    WALLMAN, Rupert Peter
    Grosvenor Street
    W1K 3JH London
    65
    England
    Director
    Grosvenor Street
    W1K 3JH London
    65
    England
    EnglandBritish204171070002
    WHITEHOUSE, Victoria Ann
    The Old Granary
    5 Shurnock Court Saltway
    B96 6JT Feckenham
    Worcestershire
    Director
    The Old Granary
    5 Shurnock Court Saltway
    B96 6JT Feckenham
    Worcestershire
    EnglandBritish212489080001

    Who are the persons with significant control of NOS 7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rupert Peter Wallman
    Grosvenor Street
    W1K 3JH London
    65
    England
    Apr 11, 2016
    Grosvenor Street
    W1K 3JH London
    65
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Ottley Short
    Grosvenor Street
    W1K 3JH London
    65
    England
    Apr 11, 2016
    Grosvenor Street
    W1K 3JH London
    65
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen John East
    Grosvenor Street
    W1K 3JH London
    65
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 3JH London
    65
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas John Vetch
    Grosvenor Street
    W1K 3JH London
    65
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 3JH London
    65
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Alina Holdings Plc
    Grosvenor Street
    W1K 3JH London
    65
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 3JH London
    65
    England
    No
    Legal FormUk Public Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number5304743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NOS 7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 13, 2016
    Delivered On Oct 22, 2016
    Outstanding
    Brief description
    1 market place 3 gillygate pontefract.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Council of the City of Wakefield
    Transactions
    • Oct 22, 2016Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0