London
SW8 4DF
Director Name | Mr Nicholas Graeme Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 April 2009(7 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Director Name | Mr Simon David Yorke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(7 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2011) |
Role | Cheese Purveyor |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Secretary Name | Mr Nicholas Graeme Martin |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 April 2009(7 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Director Name | Mrs Jennifer Jean Jones |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lucks Farm Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU |
Secretary Name | Mr Jonathan Foster Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lucks Farm Barn Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU |
Director Name | Mr Simon David Yorke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 January 2009) |
Role | Cheese Purveyor |
Country of Residence | England |
Correspondence Address | Oakwood 45 Meadway Esher Surrey KT10 9HG |
Secretary Name | Caroline Victoria Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | The Cottage Send Marsh Road Ripley Surrey GU23 6JQ |
Secretary Name | Mr Nicholas Graeme Martin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tutts Farm Ridgelands Lane South Chailey East Sussex BN8 4RS |
Director Name | Mr Anthony Clive Howeson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashenden,Tree Lane Plaxtol Sevenoaks Kent Tn15 Oqa |
Director Name | Graham Stoodley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2009) |
Role | Sauce Manufacturer |
Correspondence Address | 71 Furham Field Hatch End Middlesex HA5 4DY |
Director Name | Mr Nicholas Graeme Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tutts Farm Ridgelands Lane South Chailey East Sussex BN8 4RS |
Director Name | Sigurdur Arnar Sigurdsson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | Gauksas 27 221 Hafnarfjordur Iceland |
Director Name | Smari Svanberg Sigurdsson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2008) |
Role | CEO |
Correspondence Address | Spordagrunnur 1 104 Reykjavik Foreign |
Secretary Name | Sigurdur Arnar Sigurdsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | Gauksas 27 221 Hafnarfjordur Iceland |
Director Name | Hannes Smarason |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 03 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 13 Talbot Road London Middlesex W2 |
Registered Address | 44-54 Stewarts Road London SW8 4DF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at 1 | Blackwater Food Provision Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
25 January 2010 | Full accounts made up to 30 September 2009 (17 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (17 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page) |
26 November 2009 | Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page) |
26 November 2009 | Termination of appointment of Sigurdur Sigurdsson as a director (1 page) |
26 November 2009 | Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages) |
26 November 2009 | Termination of appointment of Sigurdur Sigurdsson as a director (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
25 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
29 May 2009 | Director and secretary appointed nicholas graeme martin (4 pages) |
29 May 2009 | Director and secretary appointed nicholas graeme martin (4 pages) |
26 May 2009 | Appointment Terminated Director graham stoodley (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Appointment terminated director hannes smarason (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Appointment terminated director graham stoodley (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Director appointed simon david yorke (3 pages) |
26 May 2009 | Appointment terminated secretary sigurdur sigurdsson (1 page) |
26 May 2009 | Appointment Terminated Director hannes smarason (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Director appointed simon david yorke (3 pages) |
26 May 2009 | Appointment Terminated Secretary sigurdur sigurdsson (1 page) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 April 2009 | Director appointed hannes smarason (2 pages) |
13 April 2009 | Director appointed hannes smarason (2 pages) |
18 March 2009 | Appointment Terminated Secretary nicholas martin (1 page) |
18 March 2009 | Appointment terminated director nicholas martin (1 page) |
18 March 2009 | Appointment terminated secretary nicholas martin (1 page) |
18 March 2009 | Appointment Terminated Director nicholas martin (1 page) |
12 February 2009 | Appointment Terminated Director simon yorke (1 page) |
12 February 2009 | Appointment terminated director simon yorke (1 page) |
6 February 2009 | Return made up to 15/04/08; full list of members (5 pages) |
6 February 2009 | Return made up to 15/04/08; full list of members (5 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
3 July 2008 | 395 (10 pages) |
3 July 2008 | 395 (10 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2008 | Appointment terminated director smari sigurdsson (1 page) |
9 June 2008 | Appointment Terminated Director smari sigurdsson (1 page) |
13 August 2007 | Return made up to 15/04/07; full list of members (9 pages) |
13 August 2007 | Return made up to 15/04/07; full list of members
|
26 April 2007 | Auditor's resignation (1 page) |
26 April 2007 | Auditor's resignation (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
20 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
20 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
27 April 2006 | Return made up to 15/04/06; full list of members
|
27 April 2006 | Return made up to 15/04/06; full list of members (8 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
17 May 2005 | Return made up to 15/04/05; full list of members
|
17 May 2005 | Return made up to 15/04/05; full list of members (8 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (9 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (9 pages) |
7 January 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
7 January 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
24 August 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: A37-42 new covent garden market nine elms lane london SW8 5EE (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: A37-42 new covent garden market nine elms lane london SW8 5EE (1 page) |
12 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members
|
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
16 March 2004 | Accounts made up to 30 April 2003 (2 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 15/04/03; full list of members
|
16 June 2003 | New secretary appointed (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: lucks farm barn greenwoods lane, punnetts town heathfield east sussex TN21 9HU (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: lucks farm barn greenwoods lane, punnetts town heathfield east sussex TN21 9HU (1 page) |
15 April 2002 | Incorporation (16 pages) |