Company NameBlackstar Videos Limited
Company StatusDissolved
Company Number04003966
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NamesVideolog Limited and Blackstar Video Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameIan Gerard Loughran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed10 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2002)
RoleManaging Director
Correspondence AddressThorndene
468 Ravenhill Road
Belfast
BT6 0BW
Northern Ireland
Secretary NameIan Gerard Loughran
NationalityIrish
StatusClosed
Appointed10 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2002)
RoleManaging Director
Correspondence AddressThorndene
468 Ravenhill Road
Belfast
BT6 0BW
Northern Ireland
Director NameRichard Anthony Bowden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish Irish
StatusResigned
Appointed06 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2002)
RoleCompany Director
Correspondence AddressAppt 2 Lismachan
Belmont Road
Belfast
County Antrim
BT4 2NG
Northern Ireland
Director NameMr Darryl William Collins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 10 July 2001)
RoleCompany Officer
Correspondence AddressSycamore House
30 Windmill Road
Hillsborough
County Down
BT26 6LS
Northern Ireland
Secretary NameMr Darryl William Collins
NationalityBritish
StatusResigned
Appointed06 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 10 July 2001)
RoleCompany Officer
Correspondence AddressSycamore House
30 Windmill Road
Hillsborough
County Down
BT26 6LS
Northern Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O A & L Goodbody
Augustine House Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts30 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
29 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2002Director resigned (1 page)
29 March 2002Accounts for a dormant company made up to 30 May 2001 (5 pages)
28 February 2002Director resigned (1 page)
12 February 2002Company name changed blackstar video LIMITED\certificate issued on 12/02/02 (2 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: a & l goodbody pinnacle house saint dunstans hill london EC3R 8HN (1 page)
26 July 2000Company name changed alphabring LIMITED\certificate issued on 27/07/00 (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
30 May 2000Incorporation (13 pages)