Company NameBlackwood Capital Group Limited
Company StatusDissolved
Company Number04513198
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald Michael Grosman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Thomas Martin Kardos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Svr Limited (Corporation)
StatusClosed
Appointed24 October 2019(17 years, 2 months after company formation)
Appointment Duration11 months (closed 22 September 2020)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameTurner Hampton Secretaries Turner Hampton Secretaries
StatusResigned
Appointed15 August 2009(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2010)
RoleCompany Director
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Secretary NameSole Associates Accountants Limited (Corporation)
StatusResigned
Appointed01 April 2010(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2019)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websiteblackwoodcapital.com
Email address[email protected]
Telephone020 30966910
Telephone regionLondon

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Blackwood Capital Group Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,195
Cash£6
Current Liabilities£30,925

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
24 October 2019Termination of appointment of Sole Associates Accountants Limited as a secretary on 24 October 2019 (1 page)
24 October 2019Appointment of Sole Associates Svr Limited as a secretary on 24 October 2019 (2 pages)
21 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
21 August 2019Director's details changed for Mr Thomas Martin Kardos on 1 August 2019 (2 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
16 August 2018Change of details for Mr Ronald Michael Grosman as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
16 August 2018Director's details changed for Mr Ronald Michael Grosman on 16 August 2018 (2 pages)
18 July 2018Director's details changed for Mr Thomas Martin Kardos on 18 July 2018 (2 pages)
5 July 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 May 2018Cessation of First Names (Jersey) Limited as a person with significant control on 14 May 2018 (1 page)
16 May 2018Notification of Ronald Michael Grosman as a person with significant control on 14 May 2018 (2 pages)
12 March 2018Notification of First Names (Jersey) Limited as a person with significant control on 1 March 2018 (2 pages)
12 March 2018Cessation of Blackwood Capital Group Holding Limited as a person with significant control on 1 March 2018 (1 page)
21 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
26 August 2015Director's details changed for Mr Thomas Martin Kardos on 15 May 2015 (2 pages)
26 August 2015Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8th to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 August 2015 (1 page)
26 August 2015Director's details changed for Mr Ronald Michael Grosman on 15 May 2015 (2 pages)
26 August 2015Director's details changed for Mr Ronald Michael Grosman on 15 May 2015 (2 pages)
26 August 2015Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8th to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 August 2015 (1 page)
26 August 2015Director's details changed for Mr Thomas Martin Kardos on 15 May 2015 (2 pages)
26 February 2015Secretary's details changed for Sole Associates Accountants Limited on 25 February 2015 (1 page)
26 February 2015Secretary's details changed for Sole Associates Accountants Limited on 25 February 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Mr Ronald Michael Grosman on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Thomas Martin Kardos on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Thomas Martin Kardos on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 17 July 2012 (1 page)
17 July 2012Director's details changed for Mr Ronald Michael Grosman on 17 July 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 September 2010Director's details changed for Mr Thomas Martin Kardos on 16 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Ronald Michael Grosman on 16 August 2010 (2 pages)
10 September 2010Appointment of Sole Associates Accountants Limited as a secretary (2 pages)
10 September 2010Director's details changed for Mr Ronald Michael Grosman on 16 August 2010 (2 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
10 September 2010Termination of appointment of Turner Turner Hampton Secretaries as a secretary (1 page)
10 September 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
10 September 2010Termination of appointment of Turner Turner Hampton Secretaries as a secretary (1 page)
10 September 2010Director's details changed for Mr Thomas Martin Kardos on 16 August 2010 (2 pages)
10 September 2010Appointment of Sole Associates Accountants Limited as a secretary (2 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
10 September 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 March 2010Registered office address changed from C/O Turner Hampton 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from C/O Turner Hampton 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 26 March 2010 (1 page)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
20 October 2009Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 20 October 2009 (1 page)
4 September 2009Secretary appointed turner hampton secretaries turner hampton secreataries (1 page)
4 September 2009Secretary appointed turner hampton secretaries turner hampton secreataries (1 page)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 December 2008Director's change of particulars / thomas kardos / 01/12/2008 (2 pages)
1 December 2008Director's change of particulars / thomas kardos / 01/12/2008 (2 pages)
3 November 2008Return made up to 16/08/08; full list of members (3 pages)
3 November 2008Return made up to 16/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 October 2007Return made up to 16/08/07; full list of members (2 pages)
22 October 2007Return made up to 16/08/07; full list of members (2 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 February 2007Return made up to 16/08/06; full list of members (7 pages)
20 February 2007Return made up to 16/08/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 September 2005Return made up to 16/08/05; full list of members (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 16/08/05; full list of members (2 pages)
22 September 2005Director's particulars changed (1 page)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 October 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
16 August 2002Incorporation (14 pages)
16 August 2002Incorporation (14 pages)