Ocean View Court, 21 Chatham Road
Kowloon
Hong Kong
Director Name | Giuseppe Zuccarello |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Swallow Court Admiral Walk London W9 3TX |
Secretary Name | Giuseppe Zuccarello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Swallow Court Admiral Walk London W9 3TX |
Director Name | Mr Anthony Philip Robins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lyndon Ellesborough Road, Butlers Cross Aylesbury HP17 0XA |
Director Name | Mr Richard Jonathan Tibber |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baytree House 26 Rowleygreen Road Arkley Hertfordshire EN5 3HJ |
Website | blackdiceindustries.com |
---|
Registered Address | Barkat House 11 2nd Floor 116 118 Finchley Road London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
916 at £1 | Vishal Tolani 91.60% Ordinary |
---|---|
84 at £1 | Giuseppe Zuccarello 8.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£615 |
Cash | £12 |
Current Liabilities | £1,427 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
12 September 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from 39 Waterloo Road Staples Corner London NW2 7TT to Barkat House 11 2Nd Floor 116 118 Finchley Road London NW3 5HT on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from 39 Waterloo Road Staples Corner London NW2 7TT to Barkat House 11 2Nd Floor 116 118 Finchley Road London NW3 5HT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Barkat House 11, 2Nd Floor 116-118 Finchley Road London NW3 5HT England to Barkat House 11 2Nd Floor 116 118 Finchley Road London NW3 5HT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Barkat House 11, 2Nd Floor 116-118 Finchley Road London NW3 5HT England to Barkat House 11 2Nd Floor 116 118 Finchley Road London NW3 5HT on 9 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 July 2014 | Termination of appointment of Richard Tibber as a director (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 71 goldhawk road shepherds bush london W12 8EG (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 June 2009 | Ad 04/06/09\gbp si 800@1=800\gbp ic 200/1000\ (2 pages) |
23 June 2009 | Director appointed richard jonathan tibber (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 September 2006 | Return made up to 27/07/06; full list of members (3 pages) |
27 July 2005 | Incorporation (14 pages) |