Company NameBlackfriars El Limited
Company StatusDissolved
Company Number01494432
CategoryPrivate Limited Company
Incorporation Date29 April 1980(44 years ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameERNO Laszlo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed21 May 1997(17 years after company formation)
Appointment Duration3 years, 6 months (closed 28 November 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed21 May 1997(17 years after company formation)
Appointment Duration3 years, 6 months (closed 28 November 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed21 May 1997(17 years after company formation)
Appointment Duration3 years, 6 months (closed 28 November 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameLars Stork
Date of BirthApril 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 1997)
RoleManager
Correspondence Address10 Chemin Du Dedarcadere
Anieres
Switzerland
Foreign
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed01 July 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2000First Gazette notice for voluntary strike-off (1 page)
26 June 2000Ad 09/06/00--------- £ si 989000@1=989000 £ ic 10000/999000 (2 pages)
26 June 2000Nc inc already adjusted 09/06/00 (2 pages)
26 June 2000Application for striking-off (1 page)
26 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000Return made up to 12/04/00; full list of members (14 pages)
2 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 May 1998Return made up to 12/04/98; full list of members (6 pages)
1 May 1998Company name changed erno laszlo LIMITED\certificate issued on 05/05/98 (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
31 May 1997Registered office changed on 31/05/97 from: 140 wales farm road london W3 6XL (1 page)
29 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 May 1997Return made up to 14/05/97; no change of members (5 pages)
4 September 1996Director's particulars changed (1 page)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 May 1996Return made up to 14/05/96; full list of members (6 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Return made up to 14/05/95; no change of members (8 pages)