Company NameSeven Continents Consulting Limited
Company StatusDissolved
Company Number08552377
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAlison Malpass
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr David John Patten
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alison Malpass
50.00%
Ordinary
1 at £1David John Patten
50.00%
Ordinary

Financials

Year2014
Net Worth£882
Cash£2,849
Current Liabilities£9,450

Accounts

Latest Accounts30 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

9 February 2021Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
7 August 2019Micro company accounts made up to 30 May 2019 (2 pages)
1 July 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 June 2019Registered office address changed from , 49 Peter Street, Manchester, M2 3NG, England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Registered office address changed from , the White & Company Group 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom to First Floor 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 May 2017 (12 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 May 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 May 2016 (4 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from , 597 Stretford Road, Old Trafford, Manchester, M16 9BX to First Floor 49 Peter Street Manchester M2 3NG on 15 July 2015 (1 page)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
3 June 2014Director's details changed for David John Patten on 3 June 2014 (2 pages)
3 June 2014Director's details changed for David John Patten on 3 June 2014 (2 pages)
3 June 2014Director's details changed for David John Patten on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Alison Malpass on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Alison Malpass on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Alison Malpass on 3 June 2014 (2 pages)
11 December 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, England on 11 December 2013 (2 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)