Company NameBlack And White Properties Limited
Company StatusDissolved
Company Number03513898
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date11 April 2000 (24 years ago)
Previous NameXS Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Clive Hind
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(2 months after company formation)
Appointment Duration1 year, 11 months (closed 11 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameEmmanuele Langley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(2 months after company formation)
Appointment Duration1 year, 11 months (closed 11 April 2000)
RoleProperty Consultant
Correspondence Address20 Eton Place
Eton College Road
London
NW3 2BT
Secretary NameMr Andrew Clive Hind
NationalityBritish
StatusClosed
Appointed23 April 1998(2 months after company formation)
Appointment Duration1 year, 11 months (closed 11 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address17a Elizabeth Mews
London
NW3 4UH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
8 November 1999Application for striking-off (1 page)
15 February 1999Return made up to 19/02/99; full list of members (6 pages)
26 May 1998Company name changed xs properties LIMITED\certificate issued on 27/05/98 (2 pages)
6 May 1998Registered office changed on 06/05/98 from: burlington hse 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Incorporation (12 pages)