About

Registered Number: 05609441
Date of Incorporation: 01/11/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 11 months ago)
Registered Address: The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD

 

Wired Sevens Ltd was setup in 2005, it has a status of "Dissolved". The companies director is Oliver, Robert Travis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Robert Travis 06 November 2005 - 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
SOAS(A) - Striking-off action suspended (Section 652A) 03 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 05 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2013
AA - Annual Accounts 03 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 03 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2012
DS01 - Striking off application by a company 26 January 2012
TM02 - Termination of appointment of secretary 22 September 2011
AA - Annual Accounts 22 July 2011
CH01 - Change of particulars for director 12 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
225 - Change of Accounting Reference Date 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
CERTNM - Change of name certificate 17 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.