7 2nd Avenue Limited

General information

Name:

7 2nd Avenue Ltd

Office Address:

21 Bedford Square WC1B 3HH London

Number: 05836772

Incorporation date: 2006-06-05

Dissolution date: 2020-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 21 Bedford Square, London WC1B 3HH 7 2nd Avenue Limited was classified as a Private Limited Company with 05836772 Companies House Reg No. It was launched on 5th June 2006. 7 2nd Avenue Limited had been prospering on the British market for at least fourteen years.

This specific company had an individual director: Gerard B. who was leading it from 21st September 2007 to dissolution date on 13th October 2020.

The companies that controlled this firm were: Capite Investments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Bedford Square, WC1B 3HH and was registered as a PSC under the registration number 00702478.

Financial data based on annual reports

Company staff

Gerard B.

Role: Director

Appointed: 21 September 2007

Latest update: 11 December 2022

Gerard B.

Role: Secretary

Appointed: 05 June 2006

Latest update: 11 December 2022

People with significant control

Capite Investments Limited
Address: 21 Bedford Square, London, WC1B 3HH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00702478
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Avrom D.
Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 18 June 2020
Confirmation statement last made up date 04 June 2019
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 3 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies