Company NameBlack Properties Limited
Company StatusDissolved
Company Number03302906
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous NamesShelfco (No. 1293) Limited and Shelfco (No. 1923) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jacob Schimmel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 137 Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameMr Jacob Schimmel
NationalityBritish
StatusClosed
Appointed13 March 1997(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 137 Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Abraham Moses Schimmel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Raeburn Close
London
NW11 6UG
Secretary NameMr Abraham Moses Schimmel
NationalityBritish
StatusResigned
Appointed13 March 1997(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Raeburn Close
London
NW11 6UG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressSuite 137 Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

1 at £1A.m. Schimmel
50.00%
Ordinary
1 at £1J. Schimmel
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
1 September 2014Registered office address changed from 54/56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 54/56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 (1 page)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
17 June 2013Accounts made up to 31 December 2012 (2 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
10 September 2012Accounts made up to 31 December 2011 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 August 2011Accounts made up to 31 December 2010 (2 pages)
6 May 2011Secretary's details changed for Jacob Schimmel on 26 July 2010 (1 page)
6 May 2011Director's details changed for Jacob Schimmel on 26 July 2010 (2 pages)
6 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
16 March 2010Termination of appointment of Abraham Schimmel as a secretary (1 page)
16 March 2010Termination of appointment of Abraham Schimmel as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Return made up to 16/01/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2008Return made up to 16/01/08; full list of members (4 pages)
29 December 2008Director and secretary's change of particulars / abraham schimmel / 01/08/2007 (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 May 2007Return made up to 16/01/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 November 2006Return made up to 16/01/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 February 2005Return made up to 16/01/05; full list of members (7 pages)
5 May 2004Return made up to 16/01/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
6 June 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
31 January 2003Return made up to 16/01/03; full list of members (7 pages)
14 February 2002Return made up to 16/01/02; full list of members (8 pages)
8 February 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
17 July 2001Return made up to 16/01/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 December 2000 (4 pages)
23 January 2001Full accounts made up to 31 December 1999 (4 pages)
17 August 2000Return made up to 16/01/00; full list of members (7 pages)
10 September 1999Full accounts made up to 31 December 1998 (4 pages)
21 May 1999Return made up to 16/01/99; no change of members (5 pages)
27 October 1998Full accounts made up to 31 December 1997 (5 pages)
30 April 1998Return made up to 16/01/98; full list of members (7 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
15 April 1997Registered office changed on 15/04/97 from: 50 stratton street london W1X 6NX (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
2 April 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Company name changed shelfco (no. 1923) LIMITED\certificate issued on 21/03/97 (2 pages)
13 March 1997Company name changed shelfco (no. 1293) LIMITED\certificate issued on 13/03/97 (2 pages)
16 January 1997Incorporation (24 pages)