Company NameBlackout T.V. Limited
Company StatusDissolved
Company Number03969146
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Directors

Director NameMr Garry Ronald Blackburn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleMktg Consultant
Country of ResidenceEngland
Correspondence Address47 Church Street
Leatherhead
Surrey
KT22 8EP
Director NameTimothy Paul Ratcliffe Jeffery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Hill Brow
Hove
East Sussex
BN3 6DD
Director NameMr Jeremy Charles Reid
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Clifton Road
Brighton
East Sussex
BN1 3HN
Secretary NameMr Jeremy Charles Reid
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Clifton Road
Brighton
East Sussex
BN1 3HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
28 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 September 2000Registered office changed on 11/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
5 April 2000Incorporation (13 pages)