Company NameSeventh Realm Limited
Company StatusDissolved
Company Number03846150
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Burhan Ul Haque
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(1 week, 5 days after company formation)
Appointment Duration22 years, 11 months (closed 30 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Great George Street
Unit 253
Leeds
West Yorkshire
LS1 3AJ
Secretary NameMs Shehla Khalid
StatusClosed
Appointed13 May 2011(11 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 30 August 2022)
RoleCompany Director
Correspondence Address33 Great George Street
Unit 253
Leeds
West Yorkshire
LS1 3AJ
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameAbrar Ul Haque
NationalityBritish
StatusResigned
Appointed04 October 1999(1 week, 5 days after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2011)
RoleCompany Director
Correspondence Address57 Great George Street
Unit 253
Leeds
LS1 3AJ
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address33 Great George Street
Unit 253
Leeds
West Yorkshire
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£14,327
Cash£28,724
Current Liabilities£14,699

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
6 June 2022Application to strike the company off the register (1 page)
11 March 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
15 December 2021Previous accounting period shortened from 31 October 2021 to 30 April 2021 (1 page)
22 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
3 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 September 2016Director's details changed for Burhan Ul Haque on 19 September 2016 (2 pages)
26 September 2016Director's details changed for Burhan Ul Haque on 19 September 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
24 September 2012Registered office address changed from 57 Great George Street Unit 253 Leeds LS1 3AJ on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 57 Great George Street Unit 253 Leeds LS1 3AJ on 24 September 2012 (1 page)
23 September 2012Director's details changed for Burhan Ul Haque on 22 September 2012 (2 pages)
23 September 2012Director's details changed for Burhan Ul Haque on 22 September 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 May 2011Appointment of Ms Shehla Khalid as a secretary (1 page)
13 May 2011Appointment of Ms Shehla Khalid as a secretary (1 page)
13 May 2011Termination of appointment of Abrar Haque as a secretary (1 page)
13 May 2011Termination of appointment of Abrar Haque as a secretary (1 page)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Burhan Ul Haque on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Abrar Ul Haque on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Abrar Ul Haque on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Abrar Ul Haque on 1 October 2009 (1 page)
7 October 2009Director's details changed for Burhan Ul Haque on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Burhan Ul Haque on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 22/09/08; full list of members (3 pages)
15 October 2008Location of debenture register (1 page)
15 October 2008Return made up to 22/09/08; full list of members (3 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Location of debenture register (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 October 2007Location of debenture register (1 page)
16 October 2007Location of register of members (1 page)
16 October 2007Location of debenture register (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Return made up to 22/09/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 22/09/07; full list of members (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 9 hudson avenue bradford west yorkshire BD7 3ND (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Location of register of members (1 page)
16 October 2007Registered office changed on 16/10/07 from: 9 hudson avenue bradford west yorkshire BD7 3ND (1 page)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 October 2006Return made up to 22/09/06; full list of members (2 pages)
18 October 2006Return made up to 22/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 October 2005Return made up to 22/09/05; full list of members (2 pages)
5 October 2005Return made up to 22/09/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 October 2004Return made up to 22/09/04; full list of members (6 pages)
19 October 2004Return made up to 22/09/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 October 2003Return made up to 22/09/03; full list of members (6 pages)
23 October 2003Return made up to 22/09/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 October 2002Return made up to 22/09/02; full list of members (6 pages)
6 October 2002Return made up to 22/09/02; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 October 2001Return made up to 22/09/01; full list of members (6 pages)
15 October 2001Return made up to 22/09/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
6 October 2000Return made up to 22/09/00; full list of members (6 pages)
6 October 2000Return made up to 22/09/00; full list of members (6 pages)
17 December 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
17 December 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
22 September 1999Incorporation (16 pages)
22 September 1999Incorporation (16 pages)