Company NameMaison Seven Ltd
Company StatusDissolved
Company Number07801480
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameKatie Victoria Starmer-Smith
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 12 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bramford Road
London
SW18 1AP
Director NameSally-Anne Newson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 12 August 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameJon Kamaluddin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 12 August 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Iain McDonald
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 12 August 2020)
RolePartner William Currie Group
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Edward Horton Peter David
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Redcliffe Square
London
SW10 9JX
Secretary NameMr Edward Horton Peter David
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address11b Redcliffe Square
London
SW10 9JX
Director NameMr Matthew Howard Collins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(10 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 February 2013)
RoleFinance
Country of ResidenceEngland
Correspondence Address132-134 Lots Road
London
SW10 0RJ
Director NameNicola Thompson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132-134 Lots Road
London
SW10 0RJ
Director NameMr Matthew David Tooth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address132-134 Lots Road
London
SW10 0RJ
Director NameMr Edward Horton Peter David
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Redcliffe Square
London
SW10 9JX

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£999,879
Cash£1,055,937
Current Liabilities£620,773

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Administrator's progress report to 30 December 2016 (22 pages)
30 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
10 August 2016Administrator's progress report to 4 July 2016 (27 pages)
15 March 2016Amended certificate of constitution of creditors' committee (1 page)
15 March 2016Result of meeting of creditors (2 pages)
23 February 2016Statement of administrator's proposal (30 pages)
9 February 2016Statement of affairs with form 2.14B/2.15B (9 pages)
19 January 2016Registered office address changed from Unit 08.1.1, the Leathermarket 11-13 Weston Street London SE1 3ER England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 January 2016 (1 page)
14 January 2016Appointment of an administrator (1 page)
3 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 735,993.00
(5 pages)
24 November 2015Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Unit 08.1.1, the Leathermarket 11-13 Weston Street London SE1 3ER on 24 November 2015 (1 page)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 715,868
(13 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 715,868
(13 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 715,868
(5 pages)
20 May 2015Appointment of Mr Iain Mcdonald as a director on 29 April 2015 (2 pages)
20 May 2015Registered office address changed from 132-134 Lots Road London SW10 0RJ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 20 May 2015 (1 page)
19 May 2015Appointment of Jon Kamaluddin as a director on 29 April 2015 (2 pages)
24 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 495,405
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 495,405
(5 pages)
31 March 2015Appointment of Sally-Anne Newson as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Edward Horton Peter David as a secretary on 6 March 2015 (1 page)
31 March 2015Appointment of Sally-Anne Newson as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Edward Horton Peter David as a secretary on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Edward Horton Peter David as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Edward Horton Peter David as a director on 6 March 2015 (1 page)
17 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 432,901
(5 pages)
17 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 432,901
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 247,703
(10 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 247,703
(10 pages)
9 April 2014Termination of appointment of Nicola Thompson as a director (1 page)
4 April 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 235,528
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 247,703
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 January 2014Termination of appointment of Matthew Tooth as a director (1 page)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (10 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (10 pages)
3 July 2013Statement of capital following an allotment of shares on 25 May 2013
  • GBP 140,755
(5 pages)
18 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 137,599
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Termination of appointment of Matthew Collins as a director (1 page)
12 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
7 February 2013Secretary's details changed for Mr Edward David on 1 October 2012 (1 page)
7 February 2013Secretary's details changed for Mr Edward David on 1 October 2012 (1 page)
6 February 2013Termination of appointment of Edward David as a director (1 page)
6 February 2013Appointment of Mr Edward Horton Peter David as a director (2 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Appointment of Mr Matthew Howard Collins as a director (3 pages)
2 October 2012Appointment of Nicola Thompson as a director (3 pages)
2 October 2012Appointment of Mr Matthew David Tooth as a director (3 pages)
29 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 102,703
(4 pages)
5 July 2012Previous accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
24 April 2012Registered office address changed from 11B Redcliffe Square London SW10 9JX England on 24 April 2012 (1 page)
19 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 102,462
(6 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 29/03/2012
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
27 February 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 47,500
(4 pages)
27 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re loan facilities 19/12/2011
(2 pages)
27 February 2012Appointment of Katie Victoria Starmer-Smith as a director (3 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)