Company NameBlackjacks Limited
Company StatusDissolved
Company Number02800799
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Jacqueline Anne Buchan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1993(1 day after company formation)
Appointment Duration9 years, 10 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address30 Windsor Road
Ealing
London
W5 5PD
Secretary NameDLC Company Services Limited (Corporation)
StatusClosed
Appointed13 July 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 04 February 2003)
Correspondence Address1 Old Burlington Street
London
W1S 3NL
Secretary NameMr Jonathan Marc Baker
NationalityBritish
StatusResigned
Appointed18 March 1993(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 2001)
RoleBook Packager
Correspondence Address30 Windsor Road
Ealing
London
W5 5PD
Director NamePiers Schmidt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 weeks after company formation)
Appointment Duration1 day (resigned 02 April 1993)
RoleCompany Director
Correspondence Address37 Aldensley Road
London
W6 0DH
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£117,226
Gross Profit£82,509
Net Worth£989
Cash£1,000
Current Liabilities£79,598

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002Voluntary strike-off action has been suspended (1 page)
14 March 2002Application for striking-off (1 page)
24 August 2001Return made up to 17/03/01; full list of members (6 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001Secretary resigned (1 page)
8 February 2001Full accounts made up to 31 July 2000 (9 pages)
17 May 2000Full accounts made up to 31 July 1999 (8 pages)
27 April 2000Return made up to 17/03/00; full list of members (6 pages)
1 June 1999Full accounts made up to 31 July 1998 (8 pages)
15 April 1999Return made up to 17/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99
(4 pages)
24 May 1998Full accounts made up to 31 July 1997 (9 pages)
24 May 1998Return made up to 17/03/98; no change of members (4 pages)
8 October 1997Return made up to 17/03/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 July 1996 (12 pages)
17 October 1996Registered office changed on 17/10/96 from: millstone royal parade chislehurst kent BR7 6NW (1 page)
5 June 1996Accounts for a small company made up to 31 July 1994 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 July 1995Return made up to 17/03/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(4 pages)