295 Kingsland Road
London
E8 9DD
Secretary Name | Fiona Elizabeth McCorquodale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 1998) |
Role | Company Director |
Correspondence Address | 3 Berrymore Road North Woodchester Stroud Gloucestershire GL5 5PG Wales |
Secretary Name | Thelma McCorquodale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1998(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Regent House Montpelier Drive Cheltenham Gloucestershire GL50 1TX Wales |
Secretary Name | Julian Edward Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 25b Manor Road London N16 5BQ |
Secretary Name | Michelle Woo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 20 Foley Street Flat 11 London W1W 6DP |
Secretary Name | Kate Trant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 December 2017) |
Role | Research Advisor |
Correspondence Address | 111 Manor Road Garden Flat London N16 5PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | blackdogonline.com |
---|---|
Email address | [email protected] |
Telephone | 020 77135097 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Duncan Mccorquodale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,031 |
Cash | £100 |
Current Liabilities | £703,281 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 July 2004 | Delivered on: 27 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
---|---|
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 May 2010 | Director's details changed for Duncan Mccorquodale on 27 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 27/02/07; full list of members (3 pages) |
21 April 2008 | Director's change of particulars / duncan mccorquodale / 01/10/2006 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 10A acton street london WC1X 9NG (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 27/02/04; full list of members
|
10 August 2004 | New secretary appointed (1 page) |
3 August 2004 | New secretary appointed (1 page) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 June 2003 | Return made up to 27/02/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 May 2002 | Return made up to 27/02/02; full list of members
|
24 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
12 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
8 December 1998 | Ad 12/11/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
10 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Return made up to 27/02/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
6 October 1995 | Accounting reference date notified as 31/05 (1 page) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1995 | Incorporation (16 pages) |