Company NameBlackout Three Limited
Company StatusDissolved
Company Number03652694
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLilian Brown
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleHousewife
Correspondence Address105a Cambridge Gardens
London
W10 6JE
Secretary NameAlbert Brown
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address105a Cambridge Gardens
London
W10 6JE
Secretary NameSara Lee
NationalityBritish
StatusClosed
Appointed22 August 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address25 Courthouse Gardens
Finchley
London
N3 1PU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address105a Cambridge Gardens
London
W10 6JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,061
Cash£8,708
Current Liabilities£2,500

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 December 2004Return made up to 20/10/04; full list of members (7 pages)
30 December 2004Registered office changed on 30/12/04 from: 19 dalmeny close wembley middlesex HA0 2EU (1 page)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 January 2004Return made up to 20/10/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 December 2002Return made up to 20/10/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 September 2002New secretary appointed (2 pages)
5 December 2001Return made up to 20/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 January 2001Return made up to 20/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 November 1999Return made up to 20/10/99; full list of members (6 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 November 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
20 October 1998Incorporation (17 pages)