About

Registered Number: 04444861
Date of Incorporation: 22/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE,

 

Old Seven Ltd was setup in 2002, it's status is listed as "Dissolved". The companies directors are listed as Burridge, Barbara Ann, Dimitrios, Dardanis, Murray, Samantha. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMITRIOS, Dardanis 23 September 2013 16 January 2014 1
MURRAY, Samantha 23 September 2013 16 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BURRIDGE, Barbara Ann 22 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
CS01 - N/A 18 June 2018
AA01 - Change of accounting reference date 21 March 2018
AA01 - Change of accounting reference date 22 December 2017
RESOLUTIONS - N/A 06 July 2017
SH01 - Return of Allotment of shares 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
SH01 - Return of Allotment of shares 22 June 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 June 2017
AA01 - Change of accounting reference date 21 March 2017
AA01 - Change of accounting reference date 23 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 02 June 2016
AA01 - Change of accounting reference date 18 March 2016
AA01 - Change of accounting reference date 21 December 2015
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 26 June 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AA - Annual Accounts 09 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
SH01 - Return of Allotment of shares 07 August 2013
RESOLUTIONS - N/A 17 July 2013
SH01 - Return of Allotment of shares 28 June 2013
AR01 - Annual Return 26 June 2013
SH03 - Return of purchase of own shares 20 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 17 August 2011
DISS40 - Notice of striking-off action discontinued 25 May 2011
DISS16(SOAS) - N/A 25 May 2011
AA - Annual Accounts 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
SH01 - Return of Allotment of shares 11 April 2011
SH03 - Return of purchase of own shares 31 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AD01 - Change of registered office address 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 16 March 2006
287 - Change in situation or address of Registered Office 28 November 2005
363s - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 20 November 2003
363a - Annual Return 23 July 2003
353 - Register of members 23 July 2003
225 - Change of Accounting Reference Date 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.