Company NameBlackfeather Ltd
Company StatusDissolved
Company Number04203761
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameBlackfeather Consulting Limited

Business Activity

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

Directors

Director NameMr Edmond Prosper Bramhall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(same day as company formation)
RoleSoftware Development
Correspondence Address52 Gould Road
Twickenham
Middlesex
TW2 6RS
Secretary NameMs Amanda Louise Cole
NationalityBritish
StatusClosed
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Gould Road
Twickenham
Middlesex
TW2 6RS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address52 Gould Road
Twickenham
Middlesex
TW2 6RS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (3 pages)
24 June 2010Application to strike the company off the register (3 pages)
6 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 June 2008Secretary's change of particulars / amanda cole / 04/06/2008 (2 pages)
4 June 2008Location of debenture register (1 page)
4 June 2008Secretary's Change of Particulars / amanda cole / 04/06/2008 / Date of Birth was: none, now: 09-Apr-1973; Title was: , now: ms; HouseName/Number was: , now: 52; Street was: 13 sunnyside road, now: gould road; Post Town was: teddington, now: twickenham; Post Code was: TW11 0RP, now: TW2 6RS; Country was: , now: england (2 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Registered office changed on 04/06/2008 from 13 sunnyside road teddington middlesex TW11 0DR (1 page)
4 June 2008Return made up to 23/04/08; full list of members (3 pages)
4 June 2008Director's change of particulars / edmond bramhall / 04/06/2008 (2 pages)
4 June 2008Director's Change of Particulars / edmond bramhall / 04/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 52; Street was: 13 sunnyside road, now: gould road; Post Town was: teddington, now: twickenham; Post Code was: TW11 0RP, now: TW2 6RS; Country was: , now: england (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 13 sunnyside road teddington middlesex TW11 0DR (1 page)
4 June 2008Return made up to 23/04/08; full list of members (3 pages)
4 June 2008Location of register of members (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 June 2007Return made up to 23/04/07; no change of members (6 pages)
19 June 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
10 May 2006Return made up to 23/04/06; full list of members (6 pages)
10 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(6 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 23/04/05; full list of members (6 pages)
16 May 2005Return made up to 23/04/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
20 May 2004Return made up to 23/04/04; full list of members (6 pages)
20 May 2004Return made up to 23/04/04; full list of members (6 pages)
5 January 2004Company name changed blackfeather consulting LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed blackfeather consulting LIMITED\certificate issued on 05/01/04 (2 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 June 2003Return made up to 23/04/03; full list of members (6 pages)
7 June 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2002Registered office changed on 08/09/02 from: flat g 83 grange road london W5 3PH (1 page)
8 September 2002Registered office changed on 08/09/02 from: flat g 83 grange road london W5 3PH (1 page)
2 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 May 2002Return made up to 23/04/02; full list of members (6 pages)
29 May 2002Return made up to 23/04/02; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: sjd accoutancy norman house black prince yard 207-209 high street hertfordshire HP4 1AD (1 page)
1 May 2001Registered office changed on 01/05/01 from: sjd accoutancy norman house black prince yard 207-209 high street hertfordshire HP4 1AD (1 page)
30 April 2001Registered office changed on 30/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2001Incorporation (7 pages)