Company NameBlackcube Group Limited
Company StatusDissolved
Company Number04366328
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameGenius Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Patrick Eastwood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(12 years, 2 months after company formation)
Appointment Duration2 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Bangor Road
Holywood
County Down
BT18 0ES
Northern Ireland
Director NameMr Bernard Joseph Eastwood
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2014(12 years, 2 months after company formation)
Appointment Duration2 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Bangor Road
Holywood
County Down
BT18 0ES
Northern Ireland
Secretary NameMr Bernard Joseph Eastwood
StatusClosed
Appointed08 April 2014(12 years, 2 months after company formation)
Appointment Duration2 years (closed 19 April 2016)
RoleCompany Director
Correspondence Address134 Bangor Road
Holywood
County Down
BT18 0ES
Northern Ireland
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2014)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Director NameBernard Investment Corporation Limited (Corporation)
StatusResigned
Appointed08 May 2014(12 years, 3 months after company formation)
Appointment Duration5 days (resigned 13 May 2014)
Correspondence Address126 Bangor Road
Holywood
County Down
BT18 0ES
Northern Ireland

Contact

Websitewww.blackcube.com
Email address[email protected]
Telephone020 31515666
Telephone regionLondon

Location

Registered Address46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Wirefox Investments Lp
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
20 February 2015Registered office address changed from 23 Craven Street London WC2N 5NS to 46 New Broad Street London EC2M 1JH on 20 February 2015 (1 page)
21 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
13 May 2014Termination of appointment of Bernard Investment Corporation Limited as a director (1 page)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
8 May 2014Appointment of Bernard Investment Corporation Limited as a director (2 pages)
8 May 2014Appointment of Bernard Investment Corporation Limited as a director (2 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (5 pages)
23 April 2014Company name changed genius LTD\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
(2 pages)
23 April 2014Change of name notice (2 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (6 pages)
9 April 2014Appointment of Mr Adrian Patrick Eastwood as a director (2 pages)
9 April 2014Registered office address changed from , Www.Buy-This-Company-Name.Com, Suite B, 29 Harley Street, London, W1G 9QR on 9 April 2014 (1 page)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (6 pages)
9 April 2014Registered office address changed from , Www.Buy-This-Company-Name.Com, Suite B, 29 Harley Street, London, W1G 9QR on 9 April 2014 (1 page)
9 April 2014Appointment of Mr Bernard Joseph Eastwood as a secretary (2 pages)
9 April 2014Appointment of Mr Bernard Joseph Eastwood as a director (2 pages)
8 April 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 999
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 999
(3 pages)
8 April 2014Termination of appointment of Waris Khan as a director (1 page)
8 April 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
1 March 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
29 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
2 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 September 2008Return made up to 28/08/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 August 2005Return made up to 30/07/05; full list of members (2 pages)
20 July 2004Return made up to 19/07/04; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b 29 harley street, london, W1G 9QR (1 page)
10 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
16 April 2003Return made up to 16/04/03; full list of members (2 pages)
4 February 2002Incorporation (9 pages)