This company is commonly known as Seven At Brixton Limited. The company was founded 12 years ago and was given the registration number 07770535. The firm's registered office is in LONDON. You can find them at 24a 49 Effra Road, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | SEVEN AT BRIXTON LIMITED |
---|---|---|
Company Number | : | 07770535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24a 49 Effra Road, London, England, SW2 1BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Market Row, London, England, SW9 8LD | Director | 12 September 2011 | Active |
200, Rye Lane, London, England, SE15 4NF | Director | 12 September 2011 | Active |
Mr Liam Francis Michael Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a, 6a Reed Place, London, United Kingdom, |
Nature of control | : |
|
Mr Jonathan Thomas Rushton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 200, Rye Lane, London, England, SE15 4NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-15 | Dissolution | Dissolution application strike off company. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.