About

Registered Number: 03724757
Date of Incorporation: 03/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: Newton House Cambridge Business Park,, Cowley Road, Cambridge, CB4 0WZ

 

Seventhree Ltd was registered on 03 March 1999 with its registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Seventhree Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MYHILL, Paul Harvey 29 November 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
AR01 - Annual Return 01 April 2015
DS01 - Striking off application by a company 01 April 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 06 March 2013
TM01 - Termination of appointment of director 28 February 2013
AD01 - Change of registered office address 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA01 - Change of accounting reference date 03 January 2013
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 18 February 2010
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
353 - Register of members 23 March 2009
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 08 October 2007
225 - Change of Accounting Reference Date 18 April 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
363s - Annual Return 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
AA - Annual Accounts 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 21 March 2002
395 - Particulars of a mortgage or charge 29 January 2002
AA - Annual Accounts 14 January 2002
287 - Change in situation or address of Registered Office 25 May 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 03 January 2001
395 - Particulars of a mortgage or charge 18 July 2000
363s - Annual Return 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 January 2002 Fully Satisfied

N/A

Guarantee & debenture 12 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.