Company NameBlack Bamboo Limited
Company StatusDissolved
Company Number05082028
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWendy Anne Limon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleMarketing Consultant
Correspondence Address18 Bridgemere Road
Eastbourne
East Sussex
BN22 8UB
Secretary NameMr Peter French
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Bridgemere Road
Eastbourne
East Sussex
BN22 8UB
Director NameMr Peter French
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleConstruction
Correspondence Address18 Bridgemere Road
Eastbourne
East Sussex
BN22 8UB
Secretary NameMr Gavin Tanner
NationalityBritish
StatusResigned
Appointed14 December 2008(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Wembley Avenue
Lancing
West Sussex
BN15 9JZ
Director NameMr Gavin Tanner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Wembley Avenue
Lancing
West Sussex
BN15 9JZ
Director NameMr Rajmohar Singh Khakh
Date of BirthAugust 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2009(5 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 2009)
RoleBusinessman
Correspondence Address3534 Valdes Drive
Abbotsford
Bc
V2t 5r6
Secretary NameMr Rajmohar Singh Khakh
NationalityCanadian
StatusResigned
Appointed26 June 2009(5 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 2009)
RoleBusinessman
Correspondence Address3534 Valdes Drive
Abbotsford
Bc
V2t 5r6
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
Surrey
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Appointment terminated director rajmohar khakh (1 page)
4 August 2009Appointment Terminated Director rajmohar khakh (1 page)
4 August 2009Appointment Terminated Secretary rajmohar khakh (1 page)
4 August 2009Appointment terminated secretary rajmohar khakh (1 page)
7 July 2009Appointment Terminated Director gavin tanner (1 page)
7 July 2009Appointment terminated secretary gavin tanner (1 page)
7 July 2009Appointment Terminated Director peter french (1 page)
7 July 2009Secretary appointed mr rajmohar singh khakh (1 page)
7 July 2009Secretary appointed mr rajmohar singh khakh (1 page)
7 July 2009Appointment terminated director gavin tanner (1 page)
7 July 2009Appointment terminated secretary peter french (1 page)
7 July 2009Appointment Terminated Secretary gavin tanner (1 page)
7 July 2009Director appointed mr rajmohar singh khakh (1 page)
7 July 2009Appointment Terminated Secretary peter french (1 page)
7 July 2009Director appointed mr rajmohar singh khakh (1 page)
7 July 2009Appointment terminated director peter french (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 1 wild park house home farm road brighton east sussex BN1 9HT (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 1 wild park house home farm road brighton east sussex BN1 9HT (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Director appointed gavin tanner (1 page)
12 March 2009Director appointed gavin tanner (1 page)
21 January 2009Appointment terminate, director and secretary wendy limon logged form (1 page)
21 January 2009Appointment Terminate, Director And Secretary Wendy Limon Logged Form (1 page)
21 January 2009Registered office changed on 21/01/2009 from 31-33 albion place maidstone kent ME14 5DZ (1 page)
21 January 2009Registered office changed on 21/01/2009 from 31-33 albion place maidstone kent ME14 5DZ (1 page)
20 January 2009Secretary appointed gavin tanner (2 pages)
20 January 2009Secretary appointed gavin tanner (2 pages)
22 April 2008Return made up to 23/03/08; full list of members (3 pages)
22 April 2008Return made up to 23/03/08; full list of members (3 pages)
4 December 2007Registered office changed on 04/12/07 from: 25 brewer street maidstone kent ME14 1RU (1 page)
4 December 2007Registered office changed on 04/12/07 from: 25 brewer street maidstone kent ME14 1RU (1 page)
10 September 2007Accounts made up to 31 March 2007 (2 pages)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
14 May 2007Return made up to 23/03/07; full list of members (2 pages)
14 May 2007Return made up to 23/03/07; full list of members (2 pages)
7 February 2007Accounts made up to 31 March 2006 (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 November 2006Return made up to 23/03/06; full list of members (2 pages)
24 November 2006Return made up to 23/03/06; full list of members (2 pages)
17 January 2006Accounts made up to 31 March 2005 (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 April 2005Return made up to 23/03/05; full list of members (6 pages)
29 April 2005Return made up to 23/03/05; full list of members (6 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
23 March 2004Incorporation (17 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (17 pages)
23 March 2004Secretary resigned (1 page)