Company NameNumber Nine Blackheath Limited
Company StatusDissolved
Company Number03607922
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDerek Roy Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleSales Director
Correspondence Address9 Charlton Road
Blackheath
London
SE3 7EU
Director NameJane Dilys Williams
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleSystems Analyst
Correspondence Address9 Charlton Road
Blackheath
London
SE3 7EU
Secretary NameJane Dilys Williams
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleSystems Analyst
Correspondence Address9 Charlton Road
Blackheath
London
SE3 7EU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address9 Charlton Road
Blackheath
London
SE3 7EU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Financials

Year2014
Turnover£64,406
Gross Profit£57,797
Net Worth£20,675
Cash£5,499
Current Liabilities£4,280

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
14 August 2006Application for striking-off (1 page)
15 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
2 August 2005Return made up to 31/07/05; full list of members (7 pages)
15 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
16 August 2004Return made up to 31/07/04; full list of members (5 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 August 2003Return made up to 31/07/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 September 2000Return made up to 31/07/00; full list of members (6 pages)
1 August 2000Amended accounts made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 September 1999Return made up to 31/07/99; full list of members (6 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998New director appointed (2 pages)
31 July 1998Incorporation (14 pages)