Company NameBlack Kite Creative Ltd
Company StatusDissolved
Company Number08301754
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamesApostrophe Design Ltd and Apostrophe Designs Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Charlene L'Aimable
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(3 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunollie Sewardstone Road
Waltham Abbey
Essex
EN9 3QF
Director NameMs Charlene L'Aimable
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Aegean
19 Western Gateway
Royal Victoria Docks
London
E16 1AR

Location

Registered AddressDunollie
Sewardstone Road
Waltham Abbey
Essex
EN9 3QF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone

Shareholders

100 at £1Charlene L'aimable
100.00%
Ordinary

Financials

Year2014
Net Worth£3,451
Cash£33,867
Current Liabilities£33,881

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
25 January 2021Application to strike the company off the register (1 page)
27 November 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
18 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
22 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
9 November 2015Company name changed apostrophe designs LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
9 November 2015Company name changed apostrophe designs LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2013Director's details changed for Ms Charlene L'aimable on 6 September 2013 (2 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Director's details changed for Ms Charlene L'aimable on 6 September 2013 (2 pages)
25 November 2013Director's details changed for Ms Charlene L'aimable on 6 September 2013 (2 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
6 September 2013Registered office address changed from Chocolate Factory 2 Coburg Road Unit 5 Floor 4 London N22 6UJ England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Chocolate Factory 2 Coburg Road Unit 5 Floor 4 London N22 6UJ England on 6 September 2013 (1 page)
6 September 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
6 September 2013Registered office address changed from Chocolate Factory 2 Coburg Road Unit 5 Floor 4 London N22 6UJ England on 6 September 2013 (1 page)
6 September 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
5 September 2013Registered office address changed from 55 Aegean Apartments 19 Western Gateway Royal Victoria Dock London E16 1AR England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 55 Aegean Apartments 19 Western Gateway Royal Victoria Dock London E16 1AR England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 55 Aegean Apartments 19 Western Gateway Royal Victoria Dock London E16 1AR England on 5 September 2013 (1 page)
29 January 2013Company name changed apostrophe design LTD\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(2 pages)
29 January 2013Change of name notice (2 pages)
29 January 2013Company name changed apostrophe design LTD\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(2 pages)
29 January 2013Change of name notice (2 pages)
3 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 January 2013 (1 page)
17 December 2012Termination of appointment of Charlene L'aimable as a director (1 page)
17 December 2012Appointment of Ms Charlene L'aimable as a director (2 pages)
17 December 2012Appointment of Ms Charlene L'aimable as a director (2 pages)
17 December 2012Termination of appointment of Charlene L'aimable as a director (1 page)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)