Company Name60 Blackhorse Lane Limited
Company StatusDissolved
Company Number00689003
CategoryPrivate Limited Company
Incorporation Date6 April 1961(63 years, 1 month ago)
Dissolution Date17 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulia Ann Bard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(34 years, 1 month after company formation)
Appointment Duration21 years, 6 months (closed 17 November 2016)
RoleJournalist
Correspondence Address35 Corinne Road
London
N19 5EZ
Director NameSusan Caroline Judith Barnes Gutteridge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(34 years, 1 month after company formation)
Appointment Duration21 years, 6 months (closed 17 November 2016)
RoleCommunity Services Manager
Country of ResidenceScotland
Correspondence AddressFlat 4, 113 Leith Walk
Edinburgh
EH6 8NP
Scotland
Director NameSamuel Bard
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressFlat 20
No 1 Park Hill Road
London
NW3 2YJ
Director NameJane Zelda Bard
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(30 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 January 2014)
RoleCompany Director
Correspondence AddressHammerson House 50a The Bishops Avenue
London
N2 0BE
Secretary NameSamuel Bard
NationalityBritish
StatusResigned
Appointed29 October 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressFlat 20
No 1 Park Hill Road
London
NW3 2YJ
Secretary NameJane Zelda Bard
NationalityBritish
StatusResigned
Appointed15 May 1995(34 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 20 January 2014)
RoleSecretary
Correspondence AddressHammerson House 50a The Bishops Avenue
London
N2 0BE

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£313,381
Cash£322,777
Current Liabilities£29,373

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Liquidators' statement of receipts and payments to 4 August 2016 (10 pages)
17 August 2016Liquidators statement of receipts and payments to 4 August 2016 (10 pages)
17 August 2016Liquidators' statement of receipts and payments to 4 August 2016 (10 pages)
17 August 2016Return of final meeting in a members' voluntary winding up (10 pages)
17 August 2016Return of final meeting in a members' voluntary winding up (10 pages)
19 May 2016Liquidators statement of receipts and payments to 10 March 2016 (9 pages)
19 May 2016Liquidators' statement of receipts and payments to 10 March 2016 (9 pages)
19 May 2016Liquidators' statement of receipts and payments to 10 March 2016 (9 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY to 52 Brook Street London W1K 5DS on 26 March 2015 (2 pages)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-07
(12 pages)
26 March 2015Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY to 52 Brook Street London W1K 5DS on 26 March 2015 (2 pages)
24 February 2015Sub-division of shares on 11 December 2014 (5 pages)
24 February 2015Resolutions
  • RES13 ‐ Shares sub-divided 11/12/2014
(1 page)
24 February 2015Sub-division of shares on 11 December 2014 (5 pages)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Director's details changed for Susan Caroline Judith Barnes Gutteridge on 1 May 2014 (2 pages)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Director's details changed for Susan Caroline Judith Barnes Gutteridge on 1 May 2014 (2 pages)
12 December 2014Director's details changed for Susan Caroline Judith Barnes Gutteridge on 1 May 2014 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Termination of appointment of Jane Zelda Bard as a secretary on 20 January 2014 (1 page)
31 October 2014Termination of appointment of Jane Zelda Bard as a secretary on 20 January 2014 (1 page)
31 October 2014Termination of appointment of Jane Zelda Bard as a director on 20 January 2014 (1 page)
31 October 2014Termination of appointment of Jane Zelda Bard as a director on 20 January 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
16 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
12 December 2013Secretary's details changed for Jane Zelda Bard on 1 November 2011 (1 page)
12 December 2013Director's details changed for Jane Zelda Bard on 1 November 2011 (2 pages)
12 December 2013Secretary's details changed for Jane Zelda Bard on 1 November 2011 (1 page)
12 December 2013Director's details changed for Jane Zelda Bard on 1 November 2011 (2 pages)
12 December 2013Secretary's details changed for Jane Zelda Bard on 1 November 2011 (1 page)
12 December 2013Director's details changed for Jane Zelda Bard on 1 November 2011 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 29/10/07; full list of members (3 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 29/10/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Return made up to 29/10/06; full list of members (3 pages)
19 December 2006Return made up to 29/10/06; full list of members (3 pages)
3 February 2006Return made up to 29/10/05; full list of members (3 pages)
3 February 2006Return made up to 29/10/05; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 December 2004Return made up to 29/10/04; full list of members (7 pages)
10 December 2004Return made up to 29/10/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2003Return made up to 29/10/03; full list of members (7 pages)
23 December 2003Return made up to 29/10/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2002Return made up to 29/10/02; full list of members (7 pages)
10 December 2002Return made up to 29/10/02; full list of members (7 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
10 December 2002Registered office changed on 10/12/02 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Registered office changed on 18/12/01 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
18 December 2001Registered office changed on 18/12/01 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
7 December 2001Return made up to 29/10/01; full list of members (7 pages)
7 December 2001Registered office changed on 07/12/01 from: 145-157 st. John street london EC1V 4PY. (1 page)
7 December 2001Registered office changed on 07/12/01 from: 145-157 st. John street london EC1V 4PY. (1 page)
7 December 2001Return made up to 29/10/01; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2000Return made up to 29/10/00; full list of members (7 pages)
20 December 2000Return made up to 29/10/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1998Return made up to 29/10/98; no change of members (4 pages)
9 November 1998Return made up to 29/10/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 November 1997Return made up to 29/10/97; full list of members (6 pages)
5 November 1997Return made up to 29/10/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1996Return made up to 29/10/96; no change of members (4 pages)
20 November 1996Return made up to 29/10/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 November 1995Return made up to 29/10/95; full list of members (6 pages)
8 November 1995Return made up to 29/10/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New secretary appointed (2 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Secretary resigned;director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Secretary resigned;director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New secretary appointed (2 pages)
25 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 April 1991S-div 13/03/91 (1 page)
25 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
25 April 1991S-div 13/03/91 (1 page)
25 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 February 1983Accounts made up to 31 March 1982 (6 pages)
3 February 1983Accounts made up to 31 March 1982 (6 pages)
11 February 1981Accounts made up to 31 March 1980 (4 pages)
11 February 1981Accounts made up to 31 March 1980 (4 pages)
30 August 1979Accounts made up to 31 March 1978 (5 pages)
30 August 1979Accounts made up to 31 March 1978 (5 pages)
29 August 1979Accounts made up to 31 March 1976 (4 pages)
29 August 1979Accounts made up to 31 March 1976 (4 pages)
21 January 1977Accounts made up to 31 March 1975 (4 pages)
21 January 1977Accounts made up to 31 March 1975 (4 pages)