Company NameBlack Dice Industries Limited
Company StatusDissolved
Company Number05519791
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameVishal Notandas Tolani
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleManager
Country of ResidenceHong Kong
Correspondence Address11th Floor
Ocean View Court, 21 Chatham Road
Kowloon
Hong Kong
Director NameGiuseppe Zuccarello
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Swallow Court
Admiral Walk
London
W9 3TX
Secretary NameGiuseppe Zuccarello
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Swallow Court
Admiral Walk
London
W9 3TX
Director NameMr Anthony Philip Robins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLyndon
Ellesborough Road, Butlers Cross
Aylesbury
HP17 0XA
Director NameMr Richard Jonathan Tibber
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytree House
26 Rowleygreen Road
Arkley
Hertfordshire
EN5 3HJ

Contact

Websiteblackdiceindustries.com

Location

Registered AddressBarkat House 11 2nd Floor
116 118 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

916 at £1Vishal Tolani
91.60%
Ordinary
84 at £1Giuseppe Zuccarello
8.40%
Ordinary

Financials

Year2014
Net Worth-£615
Cash£12
Current Liabilities£1,427

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
11 October 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
12 September 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 1,000
(6 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Registered 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 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
11 July 2014Termination of appointment of Richard Tibber as a director (1 page)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(6 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Registered office changed on 20/08/2009 from 71 goldhawk road shepherds bush london W12 8EG (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Return made up to 27/07/09; full list of members (4 pages)
29 June 2009Ad 04/06/09\gbp si 800@1=800\gbp ic 200/1000\ (2 pages)
23 June 2009Director appointed richard jonathan tibber (2 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 September 2008Return made up to 27/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Return made up to 27/07/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 September 2006Return made up to 27/07/06; full list of members (3 pages)
27 July 2005Incorporation (14 pages)