Company NameBlack Cat Consultants (GB) Limited
Company StatusDissolved
Company Number03165425
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSamia Islam
NationalityBritish
StatusClosed
Appointed29 February 1996(1 day after company formation)
Appointment Duration9 years, 6 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address56 Medway Gardens
Wembley
Middlesex
HA0 2RJ
Director NameQumar Islam
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address56 Medway Gardens
Wembley
Middlesex
HA0 2RJ
Director NameYousif Islam
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address8 Stanley Road
Southall
Middlesex
UB1 1PA
Director NameNagina Sharif
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 25 February 2002)
RoleMortgage Broker
Correspondence AddressFirst Floor Flat
39 Chaplin Road
Wembley
HA0 4UD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address178 Uxbridge Road
Hanwell
London
W7 3TH
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005Application for striking-off (1 page)
17 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
23 February 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(6 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
26 March 2003Return made up to 28/02/03; full list of members (6 pages)
26 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 March 2002Director resigned (1 page)
25 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
3 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
15 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
30 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Full accounts made up to 28 February 1998 (8 pages)
30 June 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/99
(4 pages)
29 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
23 April 1998Return made up to 28/02/98; full list of members (6 pages)
1 December 1997Full accounts made up to 28 February 1997 (8 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/97
(6 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 372 old street london EC1V 9LT (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Director resigned (1 page)