Company NameBlacknet UK Limited
Company StatusDissolved
Company Number03362984
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Junior Wilson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleConsultant
Correspondence AddressFlat B 46 Deptford Broadway
London
SE8 4PH
Director NameMr Karl Anthony Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleConsultant
Correspondence AddressFlat B
46 Deptford Broadway
London
SE8 4PH
Director NameMs Caroline Joseph
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Janson Close
London
E15 1TF
Secretary NameMs Caroline Joseph
NationalityBritish
StatusClosed
Appointed10 September 2001(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Janson Close
London
E15 1TF
Director NameGerald Fitz Beckford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleComputer Engineer
Correspondence Address16 Granville Court
Nynehead Street Newcross
London
SE14 6JB
Secretary NameMr Patrick Myrol Sealey
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Romborough Way
Lewisham
London
SE13 6NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address246a High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,292
Current Liabilities£7,104

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 August 2005Return made up to 01/05/05; full list of members (7 pages)
20 April 2005Registered office changed on 20/04/05 from: 252 bethnal green road london E2 0AA (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 August 2004Partial exemption accounts made up to 31 May 2003 (13 pages)
26 July 2004Return made up to 01/05/04; full list of members (7 pages)
7 July 2004Registered office changed on 07/07/04 from: 46 deptford broadway london SE8 4PH (1 page)
18 December 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
18 November 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Registered office changed on 22/01/03 from: 5 greenwich high road greenwich london SE10 8JL (1 page)
21 November 2002Partial exemption accounts made up to 31 May 2001 (12 pages)
14 October 2002Return made up to 01/05/02; full list of members (8 pages)
12 April 2002Registered office changed on 12/04/02 from: 307 evelyn street london SE8 5RA (1 page)
20 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 252 bethnal green road london E2 0AA (1 page)
13 September 2001Secretary resigned (1 page)
3 May 2001Return made up to 01/05/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 May 2000 (8 pages)
11 May 2000Return made up to 01/05/00; full list of members (7 pages)
30 March 2000Full accounts made up to 31 May 1999 (8 pages)
1 June 1999Return made up to 01/05/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 May 1998 (8 pages)
23 September 1998Director resigned (1 page)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
29 May 1997Registered office changed on 29/05/97 from: 282A bethnal green road london E2 0AG (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Ad 09/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
1 May 1997Incorporation (17 pages)