Company NameBlackwater (UK) Limited
Company StatusDissolved
Company Number04994670
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameExtendvital Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameErik D Prince
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2004(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleBusinessman
Correspondence Address1106 Mill Ridge Road
McLean Virginia 22102
United States
Secretary NameSteven Capace
NationalityBritish
StatusClosed
Appointed09 January 2004(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address19925 Hazeltine Place
Ashburn
Virginia
22102
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCondor House
5-10 St Paul's Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2007Application for striking-off (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o morgan lewis 2 gresham street london EC2V 7PE (1 page)
29 December 2006Return made up to 15/12/06; full list of members (6 pages)
10 April 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 April 2006Return made up to 15/12/05; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 October 2005Return made up to 15/12/04; full list of members (6 pages)
26 July 2005Resolutions
  • RES13 ‐ Officers appointed 03/05/04
(3 pages)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
5 February 2004Memorandum and Articles of Association (9 pages)
4 February 2004New secretary appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Registered office changed on 24/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 2004Company name changed extendvital LIMITED\certificate issued on 12/01/04 (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)