Company NameBlackweb Limited
Company StatusDissolved
Company Number05246014
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameEderay Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Friedrich Kruse-Fautsch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2019(14 years, 8 months after company formation)
Appointment Duration3 months (closed 10 September 2019)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Shackleton Court 2 Maritime Quay
London
E14 3QF
Secretary NameMr Friedrich Kruse-Fautsch
StatusClosed
Appointed11 June 2019(14 years, 8 months after company formation)
Appointment Duration3 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address15 Shackleton Court 2 Maritime Quay
London
E14 3QF
Secretary NameFiona Savage
NationalityBritish
StatusResigned
Appointed30 November 2004(2 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 January 2014)
RoleCompany Director
Correspondence Address15 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMr Friedrich Kruse-Fautsch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2019)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Shackleton Court 2 Maritime Quay
London
E14 3QF
Secretary NameMr Friedrich Kruse-Fautsch
StatusResigned
Appointed03 January 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2019)
RoleCompany Director
Correspondence Address15 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMiss Fiona Savage
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(14 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 June 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address15 Shackleton Court 2 Maritime Quay
London
E14 3QF
Secretary NameFiona Savage
StatusResigned
Appointed11 June 2019(14 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 June 2019)
RoleCompany Director
Correspondence Address15 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address15 Shackleton Court 2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Shareholders

1 at £1Fred Kruse-fautsch
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,970
Current Liabilities£13,779

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the company off the register (1 page)
16 June 2019Micro company accounts made up to 31 March 2019 (7 pages)
15 June 2019Appointment of Mr Friedrich Kruse-Fautsch as a secretary on 11 June 2019 (2 pages)
15 June 2019Appointment of Mr Friedrich Kruse-Fautsch as a director on 11 June 2019 (2 pages)
15 June 2019Termination of appointment of Fiona Savage as a secretary on 11 June 2019 (1 page)
15 June 2019Termination of appointment of Fiona Savage as a director on 11 June 2019 (1 page)
11 June 2019Termination of appointment of Friedrich Kruse-Fautsch as a director on 11 June 2019 (1 page)
11 June 2019Appointment of Fiona Savage as a secretary on 11 June 2019 (2 pages)
11 June 2019Termination of appointment of Friedrich Kruse-Fautsch as a secretary on 11 June 2019 (1 page)
11 June 2019Appointment of Miss Fiona Savage as a director on 11 June 2019 (2 pages)
29 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
12 May 2018Micro company accounts made up to 31 March 2018 (7 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
25 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(3 pages)
25 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
4 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
7 January 2014Termination of appointment of Fiona Savage as a director (1 page)
7 January 2014Termination of appointment of Fiona Savage as a director (1 page)
7 January 2014Termination of appointment of Fiona Savage as a secretary (1 page)
7 January 2014Termination of appointment of Fiona Savage as a secretary (1 page)
3 January 2014Appointment of Mr Friedrich Kruse-Fautsch as a director (2 pages)
3 January 2014Appointment of Mr Friedrich Kruse-Fautsch as a secretary (2 pages)
3 January 2014Appointment of Mr Friedrich Kruse-Fautsch as a secretary (2 pages)
3 January 2014Appointment of Mr Friedrich Kruse-Fautsch as a director (2 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(3 pages)
5 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of Friedrich Kruse-Fautsch as a director (1 page)
29 May 2012Termination of appointment of Friedrich Kruse-Fautsch as a director (1 page)
29 May 2012Appointment of Miss Fiona Savage as a director (2 pages)
29 May 2012Appointment of Miss Fiona Savage as a director (2 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Friedrich Kruse-Fautsch on 1 January 2010 (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Friedrich Kruse-Fautsch on 1 January 2010 (2 pages)
14 October 2010Secretary's details changed for Fiona Savage on 1 January 2010 (1 page)
14 October 2010Secretary's details changed for Fiona Savage on 1 January 2010 (1 page)
14 October 2010Secretary's details changed for Fiona Savage on 1 January 2010 (1 page)
14 October 2010Director's details changed for Friedrich Kruse-Fautsch on 1 January 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
5 October 2009Director's details changed for Friedrich Kruse-Fautsch on 13 July 2009 (2 pages)
5 October 2009Director's details changed for Friedrich Kruse-Fautsch on 13 July 2009 (2 pages)
28 September 2009Registered office changed on 28/09/2009 from 252 st davids square london E14 3WE (1 page)
28 September 2009Registered office changed on 28/09/2009 from 252 st davids square london E14 3WE (1 page)
29 September 2008Secretary's change of particulars / fiona savage / 29/09/2008 (1 page)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Secretary's change of particulars / fiona savage / 29/09/2008 (1 page)
29 September 2008Director's change of particulars / friedrich kruse fautsch / 29/09/2008 (2 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Director's change of particulars / friedrich kruse fautsch / 29/09/2008 (2 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2008Registered office changed on 25/04/2008 from 304 chart house burrells wharf square london E14 3TN (1 page)
25 April 2008Registered office changed on 25/04/2008 from 304 chart house burrells wharf square london E14 3TN (1 page)
26 October 2007Return made up to 29/09/07; no change of members (6 pages)
26 October 2007Return made up to 29/09/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2006Registered office changed on 06/04/06 from: 13 hill view drive london SE28 0LJ (1 page)
6 April 2006Registered office changed on 06/04/06 from: 13 hill view drive london SE28 0LJ (1 page)
21 December 2005Return made up to 29/09/05; full list of members (6 pages)
21 December 2005Return made up to 29/09/05; full list of members (6 pages)
9 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
10 December 2004Registered office changed on 10/12/04 from: 17 city business centre lower road london SE16 2XB (1 page)
10 December 2004Registered office changed on 10/12/04 from: 17 city business centre lower road london SE16 2XB (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Company name changed ederay LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Company name changed ederay LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
29 September 2004Incorporation (18 pages)
29 September 2004Incorporation (18 pages)