Company NameBlackwater Bistro And Bar Limited
Company StatusDissolved
Company Number03131951
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian Raydon Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleInternet Publishing
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor,Suffolk House
George Street
London
CR0 0YN
Secretary NameMrs Jane Anne Wilson
NationalityBritish
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor,Suffolk House
George Street
London
CR0 0YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor,Suffolk House
George Street
London
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1I.r. Wilson
50.00%
Ordinary
1 at £1J.a. Wilson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
10 December 2014Director's details changed for Mr Ian Raydon Wilson on 1 November 2014 (2 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Secretary's details changed for Jane Anne Wilson on 1 November 2014 (1 page)
10 December 2014Secretary's details changed for Jane Anne Wilson on 1 November 2014 (1 page)
10 December 2014Secretary's details changed for Jane Anne Wilson on 1 November 2014 (1 page)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Director's details changed for Mr Ian Raydon Wilson on 1 November 2014 (2 pages)
10 December 2014Director's details changed for Mr Ian Raydon Wilson on 1 November 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Company name changed boats direct LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed boats direct LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
8 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 December 2008Return made up to 29/11/08; full list of members (3 pages)
17 December 2008Return made up to 29/11/08; full list of members (3 pages)
19 December 2007Return made up to 29/11/07; full list of members (2 pages)
19 December 2007Return made up to 29/11/07; full list of members (2 pages)
1 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 December 2006Return made up to 29/11/06; full list of members (2 pages)
21 December 2006Return made up to 29/11/06; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 December 2005Return made up to 29/11/05; full list of members (2 pages)
13 December 2005Return made up to 29/11/05; full list of members (2 pages)
9 June 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
9 June 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
16 February 2005Return made up to 29/11/04; full list of members (6 pages)
16 February 2005Return made up to 29/11/04; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 30 November 2004 (5 pages)
7 December 2004Accounts for a dormant company made up to 30 November 2004 (5 pages)
6 January 2004Return made up to 29/11/03; full list of members (6 pages)
6 January 2004Return made up to 29/11/03; full list of members (6 pages)
19 December 2003Accounts for a dormant company made up to 30 November 2003 (5 pages)
19 December 2003Accounts for a dormant company made up to 30 November 2003 (5 pages)
20 June 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
20 June 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
30 November 2002Return made up to 29/11/02; full list of members (6 pages)
30 November 2002Return made up to 29/11/02; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
23 September 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
8 January 2002Return made up to 29/11/01; full list of members (6 pages)
8 January 2002Return made up to 29/11/01; full list of members (6 pages)
13 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
13 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
6 July 2001Company name changed taylors yard LIMITED\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed taylors yard LIMITED\certificate issued on 06/07/01 (2 pages)
8 December 2000Return made up to 29/11/00; full list of members (6 pages)
8 December 2000Return made up to 29/11/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
25 July 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
26 January 2000Return made up to 29/11/99; full list of members (6 pages)
26 January 2000Return made up to 29/11/99; full list of members (6 pages)
4 November 1999Company name changed boats direct LTD.\certificate issued on 05/11/99 (3 pages)
4 November 1999Company name changed boats direct LTD.\certificate issued on 05/11/99 (3 pages)
4 August 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
4 August 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
2 December 1998Return made up to 29/11/98; no change of members (4 pages)
2 December 1998Return made up to 29/11/98; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
1 October 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
25 January 1998Return made up to 29/11/97; no change of members (4 pages)
25 January 1998Return made up to 29/11/97; no change of members (4 pages)
15 September 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
15 September 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
1 April 1997Return made up to 29/11/96; full list of members (6 pages)
1 April 1997Return made up to 29/11/96; full list of members (6 pages)
5 December 1995Secretary resigned (2 pages)
5 December 1995Secretary resigned (2 pages)
29 November 1995Incorporation (20 pages)
29 November 1995Incorporation (20 pages)