Company NameSeventeen 01 Limited
Company StatusDissolved
Company Number05637661
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnna Maria De La Prida
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Western Avenue
Brentwood
Essex
CM14 4XS
Director NameMr Christopher De La Prida
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Western Avenue
Brentwood
Essex
CM14 4XS
Secretary NameAnna Maria De La Prida
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Western Avenue
Brentwood
Essex
CM14 4XS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address101 A Crow Green Road
Pilgrims Hatch
Brenwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£887
Cash£7,674
Current Liabilities£8,582

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brenwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brenwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brenwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brenwood Essex CM15 9RP on 1 October 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
4 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 February 2010Director's details changed for Anna Maria De La Prida on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Christopher De La Prida on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Anna Maria De La Prida on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Christopher De La Prida on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Christopher De La Prida on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Anna Maria De La Prida on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 March 2009Return made up to 28/11/08; full list of members (3 pages)
1 March 2009Return made up to 28/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
17 April 2008Return made up to 28/11/07; full list of members (3 pages)
17 April 2008Return made up to 28/11/07; full list of members (3 pages)
17 April 2008Ad 09/12/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 April 2008Ad 09/12/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 February 2007Return made up to 28/11/06; full list of members (7 pages)
23 February 2007Return made up to 28/11/06; full list of members (7 pages)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: 9, perseverance works kingsland road london E2 8DD (1 page)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 9, perseverance works kingsland road london E2 8DD (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
28 November 2005Incorporation (12 pages)
28 November 2005Incorporation (12 pages)