Company NameBlackwater Branding Ltd
Company StatusDissolved
Company Number09085369
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

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

Director

Director NameMr Andrew Robert McKay
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Watson Heights
Chelmsford
CM1 1AF

Contact

Websiteblackwaterbranding.com
Email address[email protected]
Telephone07 592896453
Telephone regionMobile

Location

Registered Address4 Watson Heights
Chelmsford
CM1 1AF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Andrew Mckay
100.00%
Ordinary

Financials

Year2014
Net Worth£4,222
Cash£26,083
Current Liabilities£21,961

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (1 page)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
1 July 2017Notification of Andrew Robert Mckay as a person with significant control on 1 January 2017 (2 pages)
1 July 2017Notification of Andrew Robert Mckay as a person with significant control on 1 July 2017 (2 pages)
1 July 2017Notification of Andrew Robert Mckay as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Registered office address changed from 4 Wallace Binder Close Maldon Essex CM9 6LG to 4 Watson Heights Chelmsford CM1 1AF on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 4 Watson Heights Chelmsford CM1 1AF England to 4 Watson Heights Chelmsford CM1 1AF on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 4 Wallace Binder Close Maldon Essex CM9 6LG to 4 Watson Heights Chelmsford CM1 1AF on 4 July 2016 (1 page)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Registered office address changed from 4 Watson Heights Chelmsford CM1 1AF England to 4 Watson Heights Chelmsford CM1 1AF on 4 July 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)