Company NameBlack Knight Consultancy Ltd
Company StatusDissolved
Company Number07582488
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date17 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr John Edward Nethercott-Hunt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1John Nethercott-hunt
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 October 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
27 August 2013Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ on 27 August 2013 (2 pages)
23 August 2013Statement of affairs with form 4.19 (6 pages)
23 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Registered office address changed from Suite 1 Caxton House Old Station Road Loughton Essex IG10 4PE United Kingdom on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from Suite 1 Caxton House Old Station Road Loughton Essex IG10 4PE United Kingdom on 6 December 2012 (2 pages)
30 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(3 pages)
30 April 2012Registered office address changed from 2 nd Floor Honours Building, Akeman Street Tring Herts HP23 6AF United Kingdom on 30 April 2012 (1 page)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)