Company NameBlackcombe Limited
DirectorMichael David Hizer
Company StatusDissolved
Company Number02871728
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 4 months ago)

Directors

Director NameMichael David Hizer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(2 months after company formation)
Appointment Duration30 years, 2 months
RoleRestauranteur
Correspondence AddressElm House
Danemere Street
London
SW15 1LT
Secretary NameAmanda Jayne Fry
NationalityBritish
StatusCurrent
Appointed14 January 1994(2 months after company formation)
Appointment Duration30 years, 2 months
RoleRestauranteur
Correspondence AddressElm House
Danemere Street Putney
London
SW15 1LT
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999O/C 30/9/99 res./app liqs (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
14 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
5 April 1995Registered office changed on 05/04/95 from: 37 warren street london W1P 5PD (1 page)
4 April 1995Appointment of a voluntary liquidator (2 pages)
4 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)