Company NameThe Black Emerald Group (UK) Ltd.
Company StatusDissolved
Company Number04869184
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date12 May 2015 (8 years, 11 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 Eric John Urbani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited States
Correspondence Address30 Percy Street
London
W1T 2DB
Secretary NameMr Alexander Charles Benedict De Meyer
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Hasker Street
London
SW3 2LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe Black Emerald Group Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence AddressSofia House
48 Church Stret
Hamilton
Hm12
Bermuda
Secretary NameIncorporated Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2004(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2008)
Correspondence Address210 Palamos House
66-67 High Street
Lymington
Hampshire
SO41 9AL

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

117.8k at £1Black Emerald Group Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£62,731
Current Liabilities£2,420

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
6 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 117,816
(3 pages)
6 October 2014Accounts made up to 31 December 2013 (2 pages)
6 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 117,816
(3 pages)
6 October 2014Accounts made up to 31 December 2013 (2 pages)
30 September 2013Director's details changed for Mr Eric John Urbani on 31 December 2011 (2 pages)
30 September 2013Director's details changed for Mr Eric John Urbani on 31 December 2011 (2 pages)
30 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (3 pages)
30 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 25 September 2013 (1 page)
4 October 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
23 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 105,925
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 105,925
(3 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
15 April 2010Termination of appointment of Alexander De Meyer as a secretary (1 page)
15 April 2010Termination of appointment of Alexander De Meyer as a secretary (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of register of members (1 page)
21 August 2009Return made up to 18/08/09; full list of members (3 pages)
21 August 2009Appointment terminated secretary the black emerald group LTD (1 page)
21 August 2009Appointment terminated secretary the black emerald group LTD (1 page)
21 August 2009Return made up to 18/08/09; full list of members (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
23 March 2009Registered office changed on 23/03/2009 from, 4-5 park place, london, SW1A 1LP (1 page)
23 March 2009Registered office changed on 23/03/2009 from, 4-5 park place, london, SW1A 1LP (1 page)
28 October 2008Appointment terminated secretary incorporated company secretaries LIMITED (1 page)
28 October 2008Secretary appointed alexander de meyer (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 51 faraday road, london, W10 5SF (1 page)
28 October 2008Secretary appointed alexander de meyer (1 page)
28 October 2008Appointment terminated secretary incorporated company secretaries LIMITED (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 51 faraday road, london, W10 5SF (1 page)
3 September 2008Return made up to 18/08/08; full list of members (3 pages)
3 September 2008Return made up to 18/08/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2007Return made up to 18/08/07; no change of members (7 pages)
12 November 2007Return made up to 18/08/07; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Registered office changed on 14/11/06 from: 51B faraday road, london, W10 5SF (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Registered office changed on 14/11/06 from: 51B faraday road, london, W10 5SF (1 page)
26 September 2006Return made up to 18/08/06; full list of members (7 pages)
26 September 2006Return made up to 18/08/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Registered office changed on 06/07/06 from: 7TH floor dudley house, 169 piccadilly, london, W1J 9EH (1 page)
6 July 2006Registered office changed on 06/07/06 from: 7TH floor dudley house, 169 piccadilly, london, W1J 9EH (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 18/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2004New secretary appointed (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004Return made up to 18/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
16 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
16 June 2004Registered office changed on 16/06/04 from: flat 25, torridon house, randolph gardens, london, NW6 5HP (1 page)
16 June 2004Registered office changed on 16/06/04 from: flat 25, torridon house, randolph gardens, london, NW6 5HP (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Incorporation (17 pages)
18 August 2003Incorporation (17 pages)
18 August 2003Secretary resigned (1 page)