Company NameThe Original Black Vodka Company Limited
Company StatusDissolved
Company Number03174205
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Napier
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(1 year, 12 months after company formation)
Appointment Duration12 years, 7 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBigstrup House Oxford Road
Dinton
Aylesbury
Buckinghamshire
HP17 8TX
Director NameMr Richard Charles Quintin Ambler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wandle Road
London
SW1 7DW
Secretary NameMr William Charles Henry Phillips
NationalityBritish
StatusClosed
Appointed28 August 2003(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 26 October 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNeish House
St. Fillans
Crieff
PH6 2NF
Scotland
Secretary NameSarah Elizabeth Bertolotti
NationalityBritish
StatusClosed
Appointed06 July 2010(14 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 26 October 2010)
RoleCompany Director
Correspondence Address202 Fulham Road
London
SW10 9PJ
Director NameMr Mark Jocelyn Dorman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat Mill Newick Lane
Mayfield
East Sussex
TN20 6RF
Secretary NameCharles Stuart Webb Swingland
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 37 Leckford Road
Oxford
Oxfordshire
OX2 6HY
Director NameAndrew Evans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 1999)
RoleConsultant
Correspondence AddressFlat 4
207 Sandgate Road
Folkestone
Kent
CT20 2HT
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1999)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameMr Andrew Napier
NationalityBritish
StatusResigned
Appointed06 May 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBigstrup House Oxford Road
Dinton
Aylesbury
Buckinghamshire
HP17 8TX
Director NameMr David John Wheatley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Secretary NameMr David John Wheatley
NationalityBritish
StatusResigned
Appointed21 November 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr William Charles Henry Phillips
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 September 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNeish House
St. Fillans
Crieff
PH6 2NF
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3
202 Fulham Road
London
SW10 9PJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2010Appointment of Sarah Elizabeth Bertolotti as a secretary (3 pages)
14 July 2010Appointment of Sarah Elizabeth Bertolotti as a secretary (3 pages)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 July 2010Application to strike the company off the register (3 pages)
1 July 2010Application to strike the company off the register (3 pages)
11 May 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 12,460
(5 pages)
11 May 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 12,460
(5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 September 2008Accounts made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 February 2008Accounts made up to 31 March 2007 (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Return made up to 13/03/07; full list of members (7 pages)
15 May 2007Return made up to 13/03/07; full list of members (7 pages)
15 May 2007Director resigned (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 January 2007Accounts made up to 31 March 2006 (3 pages)
28 March 2006Return made up to 13/03/06; full list of members (7 pages)
28 March 2006Return made up to 13/03/06; full list of members (7 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 November 2005Accounts made up to 31 March 2005 (3 pages)
22 March 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 January 2005Accounts made up to 31 March 2004 (3 pages)
23 April 2004Return made up to 13/03/04; full list of members (7 pages)
23 April 2004Return made up to 13/03/04; full list of members (7 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
9 July 2003Accounts made up to 31 March 2003 (3 pages)
9 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 March 2003Return made up to 13/03/03; full list of members (7 pages)
21 March 2003Return made up to 13/03/03; full list of members (7 pages)
6 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 January 2003Accounts made up to 31 March 2002 (3 pages)
4 April 2002Return made up to 18/03/02; full list of members (7 pages)
4 April 2002Return made up to 18/03/02; full list of members (7 pages)
1 February 2002New director appointed (3 pages)
1 February 2002New director appointed (3 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
31 January 2002Accounts made up to 31 March 2001 (8 pages)
24 January 2002New secretary appointed;new director appointed (3 pages)
24 January 2002New secretary appointed;new director appointed (3 pages)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
13 April 2001Return made up to 18/03/01; full list of members (6 pages)
13 April 2001Return made up to 18/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (16 pages)
26 January 2001Full accounts made up to 31 March 2000 (16 pages)
17 August 2000Return made up to 18/03/00; full list of members (8 pages)
17 August 2000Return made up to 18/03/00; full list of members (8 pages)
24 December 1999Full accounts made up to 31 March 1999 (18 pages)
24 December 1999Full accounts made up to 31 March 1999 (18 pages)
2 July 1999Full accounts made up to 31 March 1998 (12 pages)
2 July 1999Full accounts made up to 31 March 1998 (12 pages)
4 June 1999Return made up to 18/03/99; full list of members (10 pages)
4 June 1999Return made up to 18/03/99; full list of members (10 pages)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned;director resigned (1 page)
27 April 1999Memorandum and Articles of Association (24 pages)
27 April 1999Memorandum and Articles of Association (24 pages)
19 April 1999Memorandum and Articles of Association (24 pages)
19 April 1999Memorandum and Articles of Association (24 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
22 January 1999Ad 11/01/98--------- £ si [email protected] (2 pages)
22 January 1999Ad 18/12/98--------- £ si [email protected]=25 £ ic 12332/12357 (2 pages)
22 January 1999Ad 18/12/98--------- £ si [email protected]=25 £ ic 12332/12357 (2 pages)
22 January 1999Ad 11/01/98--------- £ si [email protected] (2 pages)
31 December 1998Ad 24/08/98--------- £ si [email protected]=180 £ ic 12152/12332 (2 pages)
31 December 1998Ad 22/06/98--------- £ si [email protected]=2152 £ ic 10000/12152 (8 pages)
31 December 1998Ad 24/08/98--------- £ si [email protected]=180 £ ic 12152/12332 (2 pages)
31 December 1998Ad 22/06/98--------- £ si [email protected]=2152 £ ic 10000/12152 (8 pages)
17 December 1998£ nc 25000/40000 27/03/98 (1 page)
17 December 1998£ nc 25000/40000 27/03/98 (1 page)
8 December 1998Ad 26/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
8 December 1998Ad 26/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
8 July 1998Return made up to 18/03/98; full list of members (8 pages)
8 July 1998Return made up to 18/03/98; full list of members (8 pages)
25 June 1998Location of register of members (1 page)
25 June 1998Secretary's particulars changed;director's particulars changed (1 page)
25 June 1998Location of register of members (1 page)
25 June 1998Secretary's particulars changed;director's particulars changed (1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Location of register of members (1 page)
18 May 1998£ nc 1000/10000 28/02/98 (1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Location of register of members (1 page)
18 May 1998£ nc 1000/10000 28/02/98 (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
7 April 1998Particulars of mortgage/charge (7 pages)
7 April 1998Particulars of mortgage/charge (7 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 April 1997Return made up to 18/03/97; full list of members (6 pages)
21 April 1997Return made up to 18/03/97; full list of members (6 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
18 March 1996Incorporation (14 pages)