Company NameSevenarts Limited
Company StatusDissolved
Company Number00522818
CategoryPrivate Limited Company
Incorporation Date19 August 1953(70 years, 8 months ago)
Dissolution Date8 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameIsobel Nacha Estorick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 1992(39 years, 1 month after company formation)
Appointment Duration19 years, 5 months (closed 08 March 2012)
RoleArt Historian
Country of ResidenceUnited States
Correspondence Address624 Palisades Avenue
Santa Monica
California
90402
Director NameMr Michael Jacob Estorick
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 1992(39 years, 1 month after company formation)
Appointment Duration19 years, 5 months (closed 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 22 St James Square
London
W1Y 4JH
Director NameMr George Raymond Perman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(39 years, 1 month after company formation)
Appointment Duration19 years, 5 months (closed 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Bramble Road
Daws Heath
Benfleet
Essex
SS7 2UU
Secretary NameMr Graham Francis Elliott
StatusClosed
Appointed23 February 1998(44 years, 6 months after company formation)
Appointment Duration14 years (closed 08 March 2012)
RoleAccountant
Correspondence Address53 Central Avenue
Hadleigh
Benfleet
Essex
SS7 2NP
Director NameMrs Beverley Rosalind Perman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(50 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Bramble Road
Daws Heath
Benfleet
Essex
SS7 2UU
Director NameMr Norman Joseph Alexander
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(39 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 1993)
RoleChemist
Correspondence Address19 Sutton Place
New York Ny 10001
Foreign
Director NameMr Eric Elihu Estorick
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 December 1993)
RoleCompany Director
Correspondence Address22 St Jamess Square
London
SW1Y 4JH
Secretary NameChristopher Derek Louis Coxhead
NationalityBritish
StatusResigned
Appointed24 September 1992(39 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressCherry Trees Farnham Lane
Langton Green
Tunbridge Wells
Kent
TN3 0JT

Location

Registered AddressC/O Chantrey Vellacott Dfk Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£1,586,270
Cash£1,299,812
Current Liabilities£58,676

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2012Final Gazette dissolved following liquidation (1 page)
8 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2012Final Gazette dissolved following liquidation (1 page)
8 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (6 pages)
25 March 2011Liquidators statement of receipts and payments to 9 March 2011 (6 pages)
25 March 2011Liquidators statement of receipts and payments to 9 March 2011 (6 pages)
25 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (6 pages)
1 April 2010Declaration of solvency (8 pages)
1 April 2010Declaration of solvency (8 pages)
22 March 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 March 2010 (2 pages)
22 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-10
(1 page)
22 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 25 February 2010 (2 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2007Return made up to 24/09/07; full list of members (3 pages)
2 October 2007Return made up to 24/09/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
30 August 2006Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page)
30 August 2006Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page)
25 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 September 2005Return made up to 24/09/05; full list of members (3 pages)
29 September 2005Return made up to 24/09/05; full list of members (3 pages)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 October 2004Return made up to 24/09/04; full list of members (7 pages)
19 October 2004Return made up to 24/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 October 2003Return made up to 24/09/03; full list of members (7 pages)
19 October 2003Return made up to 24/09/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2002Return made up to 24/09/02; full list of members (7 pages)
10 October 2002Return made up to 24/09/02; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Return made up to 24/09/01; full list of members (7 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 October 2000Return made up to 24/09/00; full list of members (7 pages)
11 October 2000Return made up to 24/09/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 September 1999Return made up to 24/09/99; no change of members (4 pages)
27 September 1999Return made up to 24/09/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
16 October 1998Return made up to 24/09/98; no change of members (4 pages)
16 October 1998Return made up to 24/09/98; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 May 1998Registered office changed on 15/05/98 from: international house 7 high street ealing london W5 5DB (1 page)
15 May 1998Registered office changed on 15/05/98 from: international house 7 high street ealing london W5 5DB (1 page)
26 March 1998Auditor's resignation (1 page)
26 March 1998Auditor's resignation (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
17 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 September 1997Return made up to 24/09/97; full list of members (6 pages)
25 September 1997Return made up to 24/09/97; full list of members (6 pages)
9 November 1996Director's particulars changed (1 page)
9 November 1996Return made up to 24/09/96; full list of members (6 pages)
9 November 1996Director's particulars changed (1 page)
9 November 1996Return made up to 24/09/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 October 1995Return made up to 24/09/95; no change of members (4 pages)
3 October 1995Return made up to 24/09/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)