Company NameOn The Black Limited
Company StatusDissolved
Company Number03226528
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGarth Jeffery Porter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address103 Murray Road
Northwood
Middlesex
HA6 2FZ
Director NameMr Richard John Ramsay
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Byron Crescent
Flitwick
Bedford
Mid Bedfordshire
MK45 1PY
Secretary NameJohn Christopher Ramsay
NationalityBritish
StatusCurrent
Appointed01 July 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address3 Miletree Crescent
Dunstable
Bedfordshire
LU6 3LS
Director NameJohn Christopher Ramsay
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleFinancial Director
Correspondence Address3 Miletree Crescent
Dunstable
Bedfordshire
LU6 3LS
Director NameMr Martin Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleSales Director
Correspondence Address40 Springfield Gardens
Bickley
Bromley
Kent
BR1 2LZ
Director NameChristopher Alan Ramsay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleGraphic Designer
Correspondence Address6 Greenhills Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BW
Secretary NameGarth Jeffery Porter
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleSales Director
Correspondence Address103 Murray Road
Northwood
Middlesex
HA6 2FZ
Director NameChristine Ann Fletcher
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2001)
RoleOperations Director
Correspondence AddressLilac Cottage
Chalfont Road
Seer Green
Buckinghamshire
HP9 2TS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGrand Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
3 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2002Appointment of a voluntary liquidator (1 page)
3 May 2002Statement of affairs (7 pages)
29 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Registered office changed on 02/04/02 from: suite 12 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page)
24 August 2001Return made up to 18/07/01; full list of members (7 pages)
18 July 2001Director resigned (1 page)
4 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 September 2000Return made up to 18/07/00; full list of members (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999Registered office changed on 20/10/99 from: suite a church farm courtyard high street chalfont st giles buckinghamshire HP8 4QH (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Return made up to 18/07/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 August 1998Return made up to 18/07/98; full list of members (7 pages)
11 June 1998Director's particulars changed (1 page)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Ad 08/04/98--------- £ si 999@1=999 £ ic 5001/6000 (2 pages)
23 October 1997Return made up to 18/07/97; full list of members (7 pages)
3 July 1997Director resigned (1 page)
17 October 1996Ad 17/09/96--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 September 1996Registered office changed on 25/09/96 from: peterson house the green chalfont st giles buckinghamshire HP8 4QF (1 page)
24 September 1996Particulars of mortgage/charge (3 pages)
23 July 1996Secretary resigned (1 page)
18 July 1996Incorporation (23 pages)