SEVEN7FOUR LIMITED

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

    Company NameSEVEN7FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08446006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SEVEN7FOUR LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is SEVEN7FOUR LIMITED located?

    Registered Office Address
    Unit 5 Britannia Centre Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of SEVEN7FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIG IDEA LIVE LIMITEDMar 14, 2013Mar 14, 2013

    What are the latest accounts for SEVEN7FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for SEVEN7FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Graham John Goss as a director on Nov 22, 2017

    1 pagesTM01

    Termination of appointment of Graham John Goss as a director on Nov 22, 2017

    1 pagesTM01

    Termination of appointment of Graham Goss as a secretary on Nov 22, 2017

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Aug 31, 2016

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 14, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 263
    SH01

    Appointment of Mr Barry Mitchell as a director on Mar 11, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 11, 2016

    • Capital: GBP 263
    3 pagesSH01

    Previous accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Annual return made up to Mar 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 200
    SH01

    Secretary's details changed for Graham Goss on Jan 01, 2015

    1 pagesCH03

    Director's details changed for Graham John Goss on Jan 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robin Creswell Moore on Jan 01, 2015

    2 pagesCH01

    Registered office address changed from Enterprise House 30 Billing Road Northampton Northamptonshire NN1 5DQ to Unit 5 Britannia Centre Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA on Jan 13, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 200
    SH01

    Registered office address changed from * 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX United Kingdom* on May 29, 2014

    2 pagesAD01

    Certificate of change of name

    Company name changed big idea live LIMITED\certificate issued on 28/11/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2013

    Change company name resolution on Nov 20, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of name notice

    2 pagesCONNOT

    Who are the officers of SEVEN7FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Barry Gordon
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    Director
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    EnglandBritishProject Manager122030370001
    MOORE, Robin Creswell
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    England
    Director
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    England
    United KingdomBritishDirector11364550003
    GOSS, Graham
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    England
    Secretary
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    England
    176643720001
    GOSS, Graham John
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    England
    Director
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    England
    EnglandBritishChartered Accountant21456590003

    Who are the persons with significant control of SEVEN7FOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robin Cresswell Moore
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    Apr 06, 2016
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Graham John Goss
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    Apr 06, 2016
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Unit 5 Britannia Centre
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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