Company NameBlack Smurf Consultancy Limited
Company StatusDissolved
Company Number08315916
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Toni Joan Le Hellidu
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(1 week, 4 days after company formation)
Appointment Duration4 years (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House C/O Nokes & Co 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMrs Toni Joan Le Hellidu
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleSenior Sales
Country of ResidenceUnited Kingdom
Correspondence Address32 Fisher Court
Rhapsody Crescent
Brentwood
Essex
CM14 5GE

Location

Registered AddressSquire House C/O Nokes & Co
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Toni Lehellidu
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (2 pages)
11 October 2016Application to strike the company off the register (2 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9UW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 10 December 2014 (1 page)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9UW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 10 December 2014 (1 page)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
14 January 2013Registered office address changed from 32 Fisher Court Rhapsody Crescent Brentwood Essex CM14 5GE United Kingdom on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from 32 Fisher Court Rhapsody Crescent Brentwood Essex CM14 5GE United Kingdom on 14 January 2013 (2 pages)
20 December 2012Termination of appointment of Toni Le Hellidu as a director (1 page)
20 December 2012Termination of appointment of Toni Le Hellidu as a director (1 page)
20 December 2012Director's details changed for Mrs Toni Joan Lehellidu on 14 December 2012 (2 pages)
20 December 2012Appointment of Mrs Toni Joan Le Hellidu as a director (2 pages)
20 December 2012Director's details changed for Mrs Toni Joan Lehellidu on 14 December 2012 (2 pages)
20 December 2012Appointment of Mrs Toni Joan Le Hellidu as a director (2 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)