Edinburgh
EH4 1PF
Scotland
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 26 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 26 March 2013) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Christopher Wills Beazley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 38 Mount Way Chepstow Gwent NP16 5NF Wales |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Secretary Name | Christopher Wills Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 38 Mount Way Chepstow Gwent NP16 5NF Wales |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 19 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Adrian Patrick White |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Status | Resigned |
Appointed | 17 February 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 06 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Black Horse Finance Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Application to strike the company off the register (3 pages) |
29 November 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
21 June 2012 | Termination of appointment of Martin Kenneth Staples as a director on 6 June 2012 (1 page) |
21 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
21 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 6 June 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 28 February 2012 (2 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director on 1 September 2011 (2 pages) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director on 6 September 2011 (2 pages) |
22 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Termination of appointment of Adrian Patrick White as a director on 19 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Timothy Mark Blackwell as a director on 19 September 2011 (1 page) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Amended accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
4 November 2009 | Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
13 May 2008 | Appointment Terminated Director michael kilbee (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
30 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 March 2005 | Accounts made up to 31 December 2004 (4 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
17 June 2004 | Accounts made up to 31 December 2003 (4 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 June 2003 | Accounts made up to 31 December 2002 (4 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
10 October 2002 | Company name changed stargate spv LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed stargate spv LIMITED\certificate issued on 10/10/02 (2 pages) |
9 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 24-26 newport road cardiff CF24 0SR (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 24-26 newport road cardiff CF24 0SR (1 page) |
8 February 2002 | Location of register of members (1 page) |
8 February 2002 | Location of register of members (1 page) |
8 February 2002 | Location of register of directors' interests (1 page) |
8 February 2002 | Location of register of directors' interests (1 page) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 August 2001 | Accounts made up to 31 December 2000 (1 page) |
21 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 October 2000 | New director appointed (2 pages) |
28 April 2000 | Incorporation (30 pages) |
28 April 2000 | Incorporation (30 pages) |