Company NameBlackwillow Ltd
Company StatusDissolved
Company Number04228243
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Draycott Place
London
SW3 2SB
Director NameRobert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St Jamess Gardens
London
W11 4RF
Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Secretary NameMr Terry Lim
NationalityBritish
StatusClosed
Appointed29 June 2001(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Horton Avenue
London
NW2 2RY
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(8 months after company formation)
Appointment Duration2 years (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (2 pages)
9 April 2003Full accounts made up to 30 November 2002 (10 pages)
25 March 2002New director appointed (2 pages)
26 November 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (7 pages)
17 July 2001New secretary appointed (2 pages)
8 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 7 pread st london W2 1NJ (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 39A leicester road salford M7 4AS (1 page)