London
SE16 6HN
Secretary Name | Mr Manoj Mohindra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(7 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 06 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Widecombe Gardens Ilford Essex IG4 5LR |
Secretary Name | Terence John Roper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 3 The Bungalows Plough Lane Ley Green Kings Walden Hertfordshire SG4 8NH |
Secretary Name | Terence John Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 3 The Bungalows Plough Lane Ley Green Kings Walden Hertfordshire SG4 8NH |
Director Name | Eric Carl Olsen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 7 Northwood Wrexham LL12 7SL Wales |
Secretary Name | Mr Ian Haygarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2007) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Howland Way London SE16 6HN |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Telephone | 020 88305198 |
---|---|
Telephone region | London |
Registered Address | C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ian Haygarth 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2020 | Application to strike the company off the register (2 pages) |
31 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
24 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
29 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
27 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
15 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Ian Haygarth on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Ian Haygarth on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Ian Haygarth on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
5 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
31 August 2006 | Return made up to 24/05/06; full list of members (2 pages) |
31 August 2006 | Return made up to 24/05/06; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: finance place 9 widecombe gardens ilford essex IG4 5LR (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: finance place 9 widecombe gardens ilford essex IG4 5LR (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 9 wimpole street london W1G 9SR (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 9 wimpole street london W1G 9SR (1 page) |
7 April 2006 | Return made up to 24/05/05; full list of members (7 pages) |
7 April 2006 | Return made up to 24/05/05; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
30 June 2004 | Return made up to 24/05/04; full list of members
|
30 June 2004 | Return made up to 24/05/04; full list of members
|
4 October 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
4 October 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
18 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 July 2003 | New director appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 4 howland way rotherhithe london SE16 1HN (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 4 howland way rotherhithe london SE16 1HN (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 3 the bungalows plough lane ley green kings walden hertfordshire SG4 8NH (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 3 the bungalows plough lane ley green kings walden hertfordshire SG4 8NH (1 page) |
22 November 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 September 2002 | Director's particulars changed (1 page) |
30 September 2002 | Return made up to 24/05/02; full list of members (6 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Return made up to 24/05/02; full list of members (6 pages) |
30 September 2002 | Director's particulars changed (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: the old school house dellsome lane welham green hertfordshire AL9 7NF (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: the old school house dellsome lane welham green hertfordshire AL9 7NF (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 55 southview avenue london NW10 1RE (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 55 southview avenue london NW10 1RE (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
2 June 2000 | Company name changed blackspade LIMITED\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Company name changed blackspade LIMITED\certificate issued on 05/06/00 (2 pages) |
24 May 2000 | Incorporation (13 pages) |
24 May 2000 | Incorporation (13 pages) |