Company NameBlack Hole Publishing Limited
Company StatusDissolved
Company Number03401415
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NamePixiework Limited

Business Activity

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

Directors

Director NameLuke Bullen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks after company formation)
Appointment Duration5 years (closed 06 August 2002)
RoleMusician
Correspondence Address67 Bathurst Gardens
Kensal Green
London
NW10 5HH
Secretary NameDavid Leigh Manders
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks after company formation)
Appointment Duration5 years (closed 06 August 2002)
RoleCompany Director
Correspondence Address65 Shirland Road
London
W9
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£26,352
Net Worth£212
Cash£5,725
Current Liabilities£40,680

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001Strike-off action suspended (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
21 June 2000Registered office changed on 21/06/00 from: baker tilly the clock house 140 london road guildford surrey GU1 1UW (1 page)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
4 February 2000Return made up to 10/07/99; full list of members (5 pages)
3 February 2000Full accounts made up to 30 June 1998 (9 pages)
11 January 2000First Gazette notice for compulsory strike-off (1 page)
4 August 1998Return made up to 10/07/98; full list of members (5 pages)
13 November 1997Secretary's particulars changed (1 page)
22 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 174-180 old street classic house london EC1V 9BP (1 page)
11 August 1997Company name changed pixiework LIMITED\certificate issued on 12/08/97 (2 pages)