Company NameBlackstar Utilities Limited
Company StatusDissolved
Company Number08921126
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mark Dean Goodbody
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN

Location

Registered Address2nd Floor, Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Debbie Jane Goodbody
50.00%
Ordinary
50 at £1Mark Dean Goodbody
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
12 May 2014Director's details changed for Mr Mark Dean Goodbody on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Mark Dean Goodbody on 12 May 2014 (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)