Company NameBlackstump Trading Limited
Company StatusDissolved
Company Number03527661
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years ago)
Dissolution Date18 October 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameGary Raymond Turner
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2000(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 October 2005)
RoleHGV Driver
Correspondence Address3 Cherry Tree Close
Sheerness
Kent
ME12 1JZ
Secretary NameHenry Michael Smith
NationalityBritish
StatusClosed
Appointed01 October 2000(2 years, 6 months after company formation)
Appointment Duration5 years (closed 18 October 2005)
RoleManager
Correspondence Address3 Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameAlexander Rainer Muench
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleWine Importer
Correspondence Address50933 Koln
Bocklinster 11
Germany
Foreign
Secretary NameAlexander Rainer Muench
NationalityGerman
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleSecretary
Correspondence Address50933 Koln
Bocklinster 11
Germany
Foreign
Director NameHenry Michael Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address42 Wentworth Crescent
Peckham
London
SE15 5UG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address58 Druid Street
London
SE1 2EZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£472,337
Gross Profit£31,070
Net Worth£8,593
Current Liabilities£12,561

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
27 July 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
20 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 July 2002Secretary's particulars changed (1 page)
29 June 2002Director resigned (1 page)
29 May 2002Return made up to 13/04/02; full list of members (8 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 June 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
26 May 2000Full accounts made up to 31 March 1999 (10 pages)
25 May 2000Registered office changed on 25/05/00 from: galla house 695 high road north finchley london N12 0BT (1 page)
19 July 1999Return made up to 16/03/99; full list of members (6 pages)
9 June 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Registered office changed on 24/03/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Ad 18/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 1998Director resigned (1 page)
16 March 1998Incorporation (10 pages)