Background WavePink WaveYellow Wave

7BONE HOLDINGS LTD (08448444)

7BONE HOLDINGS LTD (08448444) is a dissolved UK company. incorporated on 18 March 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. 7BONE HOLDINGS LTD has been registered for 13 years. Current directors include MOLLICONE, Matthew David.

Company Number
08448444
Status
dissolved
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MOLLICONE, Matthew David
SIC Codes
56101, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7BONE HOLDINGS LTD

7BONE HOLDINGS LTD is an dissolved company incorporated on 18 March 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. 7BONE HOLDINGS LTD was registered 13 years ago.(SIC: 56101, 64209)

Status

dissolved

Active since 13 years ago

Company No

08448444

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 29 June 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 March 2022 (4 years ago)
Submitted on 29 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Unit 5 Crosshouse Centre Crosshouse Road Southampton Hampshire SO14 5GZ England
From: 30 June 2022To: 14 November 2022
Office 1 Ocean Village Innovation Centre 4 Ocean Way Southampton Hampshire SO14 3JZ England
From: 11 August 2017To: 30 June 2022
110 Portswood Road Southampton Hampshire SO17 2FW
From: 11 July 2014To: 11 August 2017
1 Eden Grange 13 the Avenue Southampton Hampshire SO17 1XT
From: 18 March 2013To: 11 July 2014
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Share Issue
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Loan Secured
Dec 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOLLICONE, Matthew David

Active
Fleet Place, LondonEC4M 7RB
Born June 1982
Director
Appointed 18 Mar 2013

FOWLER, Travis

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Secretary
Appointed 18 Sept 2018
Resigned 08 Jan 2021

LLOYD, Scott Anthony

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Born April 1975
Director
Appointed 04 Jan 2017
Resigned 15 Jan 2018

ROBINSON, Hugo Edward William

Resigned
Portswood Road, SouthamptonSO17 2FW
Born March 1973
Director
Appointed 17 Aug 2016
Resigned 04 Jan 2017

TILLMAN, James Oliver

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Born January 1980
Director
Appointed 17 Aug 2016
Resigned 15 Jan 2018

ZAMMIT, Richard Peter

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Born October 1979
Director
Appointed 18 Mar 2013
Resigned 25 Jul 2018

Persons with significant control

1

Portswood Road, SouthamptonSO17 2FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Liquidation
6 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
6 November 2024
AM23AM23
Liquidation In Administration Progress Report
2 November 2024
AM10AM10
Liquidation In Administration Progress Report
5 June 2024
AM10AM10
Liquidation In Administration Progress Report
1 December 2023
AM10AM10
Liquidation In Administration Resignation Of Administrator
17 November 2023
AM15AM15
Liquidation In Administration Extension Of Period
31 October 2023
AM19AM19
Liquidation In Administration Progress Report
6 June 2023
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
16 December 2022
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
30 November 2022
AM02AM02
Liquidation In Administration Proposals
22 November 2022
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
14 November 2022
AM01AM01
Memorandum Articles
11 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
9 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
9 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2013
NEWINCIncorporation