About

Registered Number: 06246208
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Forward House, 17 High Street, Henley-In-Arden, B95 5AA,

 

M7 Group Ltd was founded on 14 May 2007 with its registered office in Henley-In-Arden, it has a status of "Dissolved". The companies directors are listed as Young, Stephen, Bell, Nicholas James, James, Guy Michael. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Stephen 31 January 2018 - 1
BELL, Nicholas James 01 July 2010 01 October 2016 1
JAMES, Guy Michael 01 October 2016 31 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 04 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 May 2018
AA01 - Change of accounting reference date 07 May 2018
PSC07 - N/A 22 February 2018
PSC02 - N/A 22 February 2018
AD01 - Change of registered office address 16 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AP03 - Appointment of secretary 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 19 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 19 May 2017
SH06 - Notice of cancellation of shares 10 November 2016
SH03 - Return of purchase of own shares 10 November 2016
TM02 - Termination of appointment of secretary 11 October 2016
AP03 - Appointment of secretary 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP03 - Appointment of secretary 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 03 June 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 31 December 2008
RESOLUTIONS - N/A 29 September 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.