UKBizDB.co.uk

ONE SEVEN SEVEN INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Seven Seven Investments Limited. The company was founded 8 years ago and was given the registration number 09897523. The firm's registered office is in CANARY WHARF. You can find them at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:ONE SEVEN SEVEN INVESTMENTS LIMITED
Company Number:09897523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD

Director17 July 2017Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD

Director01 December 2015Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD

Director21 December 2015Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director01 December 2015Active

People with Significant Control

Readie Group Limited
Notified on:11 January 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 15 Falcon Business Centre, Ashton Road, Romford, United Kingdom, RM3 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Stuart Read
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon James Webb
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Timberbank, 429 Valley Drive, Gravesend, England, DA12 5UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-05Gazette

Gazette dissolved liquidation.

Download
2020-11-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2018-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-13Resolution

Resolution.

Download
2017-09-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-09-06Address

Change registered office address company with date old address new address.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Capital

Legacy.

Download
2017-08-30Capital

Capital statement capital company with date currency figure.

Download
2017-08-30Insolvency

Legacy.

Download
2017-08-30Resolution

Resolution.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Capital

Capital allotment shares.

Download
2017-08-15Address

Change registered office address company with date old address new address.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-06-26Address

Change registered office address company with date old address new address.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.