About

Registered Number: 05283169
Date of Incorporation: 10/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2016 (8 years and 4 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Established in 2004, 24 Se7en Support Services Ltd have registered office in London, it has a status of "Dissolved". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 October 2015
4.68 - Liquidator's statement of receipts and payments 07 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2014
4.40 - N/A 03 June 2014
4.40 - N/A 03 June 2014
LIQ MISC OC - N/A 03 June 2014
AD01 - Change of registered office address 14 March 2014
4.68 - Liquidator's statement of receipts and payments 07 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2013
LIQ MISC OC - N/A 05 September 2013
4.40 - N/A 05 September 2013
2.24B - N/A 04 September 2012
2.34B - N/A 02 August 2012
2.23B - N/A 30 April 2012
2.17B - N/A 03 April 2012
AD01 - Change of registered office address 02 March 2012
2.12B - N/A 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
395 - Particulars of a mortgage or charge 16 May 2008
RESOLUTIONS - N/A 13 May 2008
RESOLUTIONS - N/A 13 May 2008
RESOLUTIONS - N/A 13 May 2008
123 - Notice of increase in nominal capital 13 May 2008
CERTNM - Change of name certificate 29 February 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 01 December 2005
395 - Particulars of a mortgage or charge 19 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 20 December 2004
225 - Change of Accounting Reference Date 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2011 Outstanding

N/A

Fixed & floating charge 13 May 2008 Fully Satisfied

N/A

All assets debenture 17 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.