Holywood
County Down
BT18 0ES
Northern Ireland
Director Name | Mr Bernard Joseph Eastwood |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Bangor Road Holywood County Down BT18 0ES Northern Ireland |
Secretary Name | Mr Bernard Joseph Eastwood |
---|---|
Status | Closed |
Appointed | 08 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 134 Bangor Road Holywood County Down BT18 0ES Northern Ireland |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2013(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Bernard Investment Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2014(12 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 13 May 2014) |
Correspondence Address | 126 Bangor Road Holywood County Down BT18 0ES Northern Ireland |
Website | www.blackcube.com |
---|---|
Email address | [email protected] |
Telephone | 020 31515666 |
Telephone region | London |
Registered Address | 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Wirefox Investments Lp 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 February 2015 | Registered 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 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Bernard Investment Corporation Limited as a director (1 page) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 May 2014 | Appointment of Bernard Investment Corporation Limited as a director (2 pages) |
8 May 2014 | Appointment of Bernard Investment Corporation Limited as a director (2 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (5 pages) |
23 April 2014 | Company name changed genius LTD\certificate issued on 23/04/14
|
23 April 2014 | Change of name notice (2 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (6 pages) |
9 April 2014 | Appointment of Mr Adrian Patrick Eastwood as a director (2 pages) |
9 April 2014 | Registered 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 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (6 pages) |
9 April 2014 | Registered 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 2014 | Appointment of Mr Bernard Joseph Eastwood as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Bernard Joseph Eastwood as a director (2 pages) |
8 April 2014 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Termination of appointment of Waris Khan as a director (1 page) |
8 April 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
1 March 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
29 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
20 July 2004 | Return made up to 19/07/04; full list of members (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b 29 harley street, london, W1G 9QR (1 page) |
10 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
16 April 2003 | Return made up to 16/04/03; full list of members (2 pages) |
4 February 2002 | Incorporation (9 pages) |