Company NameBlack Duck Development Limited
Company StatusDissolved
Company Number03762299
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameWholeclip Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulie Hoggarth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 23 January 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Sovereign Court
Gresham Close
Brentwood
Essex
CM14 4FY
Secretary NameIan Patton
NationalityBritish
StatusClosed
Appointed19 May 1999(3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address51 Bright Street
Hartlepool
Cleveland
TS26 8LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Rayner Essex Llp
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Julie Hoggarth
100.00%
Ordinary

Financials

Year2014
Net Worth£111,987
Cash£117,163
Current Liabilities£6,837

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (1 page)
4 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 November 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
14 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
12 August 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(4 pages)
19 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
4 June 2009Return made up to 28/04/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
6 May 2008Return made up to 28/04/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
31 May 2007Return made up to 28/04/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 28/04/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 December 2005Registered office changed on 08/12/05 from: central house upper woburn place london WC1H 0QA (1 page)
25 May 2005Return made up to 28/04/05; full list of members (6 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
5 October 2004Director's particulars changed (1 page)
14 May 2004Return made up to 28/04/04; full list of members (6 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
27 May 2003Return made up to 28/04/03; full list of members (6 pages)
27 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
10 June 2002Return made up to 28/04/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
1 September 2000Full accounts made up to 30 April 2000 (8 pages)
18 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Ad 22/05/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Secretary resigned (1 page)
5 June 1999New director appointed (2 pages)
26 May 1999Company name changed wholeclip LIMITED\certificate issued on 27/05/99 (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 120 east road london N1 6AA (1 page)
28 April 1999Incorporation (31 pages)