Company NameBlackhammer Limited
Company StatusDissolved
Company Number02708516
CategoryPrivate Limited Company
Incorporation Date22 April 1992(31 years, 11 months ago)
Dissolution Date29 November 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameAnthony John Martelli
NationalityBritish
StatusClosed
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Cypress Avenue
Crews Hill
Enfield
Middlesex
EN2 9BZ
Director NameMr Eli Levin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Theydon Road
London
E5 9NA
Director NameMr Joseph Lipschitz
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Theydon Road
London
E5 9NA
Director NameMr Mark Cain
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmead Lodge
Epping Road
Roydon
CM19 5HU
Director NameAnthony John Martelli
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Cypress Avenue
Crews Hill
Enfield
Middlesex
EN2 9BZ
Director NameIan Walter Gordon Chance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanwyck Gardens
Romford
Essex
RM3 7JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth£97,308
Cash£16,581
Current Liabilities£554,183

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
18 January 2018Liquidators' statement of receipts and payments to 19 November 2017 (11 pages)
13 March 2017INSOLVENCY:secretary of states' release of liquidator (1 page)
13 March 2017INSOLVENCY:secretary of states' release of liquidator (1 page)
25 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (9 pages)
25 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (9 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2017Court order insolvency:court order replacement/removal of liquidator (29 pages)
11 January 2017Court order insolvency:court order replacement/removal of liquidator (29 pages)
11 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2016Liquidators statement of receipts and payments to 19 November 2015 (9 pages)
2 February 2016Liquidators' statement of receipts and payments to 19 November 2015 (9 pages)
2 February 2016Liquidators' statement of receipts and payments to 19 November 2015 (9 pages)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
28 November 2013Appointment of a voluntary liquidator (2 pages)
28 November 2013Appointment of a voluntary liquidator (2 pages)
20 November 2013Administrator's progress report to 15 November 2013 (11 pages)
20 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 November 2013Administrator's progress report to 15 November 2013 (11 pages)
20 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 June 2013Administrator's progress report to 18 May 2013 (9 pages)
25 June 2013Administrator's progress report to 18 May 2013 (9 pages)
5 February 2013Result of meeting of creditors (2 pages)
5 February 2013Result of meeting of creditors (2 pages)
16 January 2013Statement of administrator's proposal (27 pages)
16 January 2013Statement of administrator's proposal (27 pages)
29 November 2012Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 29 November 2012 (2 pages)
23 November 2012Appointment of an administrator (1 page)
23 November 2012Appointment of an administrator (1 page)
26 October 2012Director's details changed for Mr Joseph Lipschitz on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Eli Levin on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Eli Levin on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Joseph Lipschitz on 25 October 2012 (2 pages)
22 October 2012Termination of appointment of Ian Chance as a director (1 page)
22 October 2012Termination of appointment of Mark Cain as a director (1 page)
22 October 2012Termination of appointment of Mark Cain as a director (1 page)
22 October 2012Termination of appointment of Ian Chance as a director (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 97,250
(8 pages)
24 August 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 97,250
(8 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 August 2011Appointment of Mr Joseph Lipschitz as a director (2 pages)
15 August 2011Appointment of Mr Joseph Lipschitz as a director (2 pages)
15 August 2011Termination of appointment of Anthony Martelli as a director (1 page)
15 August 2011Appointment of Mr Eli Levin as a director (2 pages)
15 August 2011Appointment of Mr Eli Levin as a director (2 pages)
15 August 2011Termination of appointment of Anthony Martelli as a director (1 page)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 August 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
26 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
7 August 2009Return made up to 22/04/09; full list of members (6 pages)
7 August 2009Return made up to 22/04/09; full list of members (6 pages)
10 February 2009Return made up to 22/04/08; full list of members (6 pages)
10 February 2009Return made up to 22/04/08; full list of members (6 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 June 2007Return made up to 22/04/07; full list of members (3 pages)
12 June 2007Return made up to 22/04/07; full list of members (3 pages)
11 June 2007New director appointed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 April 2007Ad 22/03/07--------- £ si 1250@1=1250 £ ic 96000/97250 (2 pages)
23 April 2007Ad 22/03/07--------- £ si 1250@1=1250 £ ic 96000/97250 (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 5 margaret road romford essex RM2 5SH (1 page)
22 March 2007Registered office changed on 22/03/07 from: 5 margaret road romford essex RM2 5SH (1 page)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 May 2006Return made up to 22/04/06; full list of members (3 pages)
3 May 2006Return made up to 22/04/06; full list of members (3 pages)
23 June 2005Return made up to 22/04/05; full list of members (3 pages)
23 June 2005Return made up to 22/04/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 April 2005Registered office changed on 28/04/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 April 2005Registered office changed on 28/04/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page)
15 July 2004Return made up to 22/04/04; full list of members (8 pages)
15 July 2004Return made up to 22/04/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 April 2003Return made up to 22/04/03; full list of members (8 pages)
27 April 2003Return made up to 22/04/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 January 2003Particulars of mortgage/charge (4 pages)
18 January 2003Particulars of mortgage/charge (4 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 June 2002Ad 30/05/02--------- £ si 1000@1=1000 £ ic 95000/96000 (2 pages)
13 June 2002Ad 30/05/02--------- £ si 1000@1=1000 £ ic 95000/96000 (2 pages)
28 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Return made up to 22/04/01; full list of members (7 pages)
27 April 2001Return made up to 22/04/01; full list of members (7 pages)
4 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
2 May 2000Return made up to 22/04/00; full list of members (7 pages)
2 May 2000Return made up to 22/04/00; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 April 1999Return made up to 22/04/99; full list of members (6 pages)
28 April 1999Return made up to 22/04/99; full list of members (6 pages)
20 April 1999Amended accounts made up to 31 August 1998 (6 pages)
20 April 1999Amended accounts made up to 31 August 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 July 1998Return made up to 22/04/98; full list of members (8 pages)
21 July 1998Return made up to 22/04/98; full list of members (8 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 April 1997Return made up to 22/04/97; full list of members (6 pages)
27 April 1997Return made up to 22/04/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 November 1996Ad 27/03/96--------- £ si 5000@1 (2 pages)
26 November 1996Ad 27/03/96--------- £ si 5000@1 (2 pages)
7 November 1996£ nc 100000/150000 20/03/96 (1 page)
7 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1996£ nc 100000/150000 20/03/96 (1 page)
7 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 May 1996Return made up to 22/04/96; full list of members (6 pages)
30 May 1996Return made up to 22/04/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
14 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
25 April 1995Return made up to 22/04/95; full list of members (6 pages)
25 April 1995Return made up to 22/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
10 July 1992Ad 22/04/92--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
10 July 1992Ad 22/04/92--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)