Company NameBlackstar (Europe) Limited
Company StatusDissolved
Company Number06002407
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date11 August 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Howard Dobson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 11 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameMr Stuart Lowbridge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 11 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameMr Ian Michael Fitzpatrick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 11 August 2020)
RoleTax Consultancy
Country of ResidenceEngland
Correspondence Address58 Hugh Street
London
SW1V 4ER
Secretary NameLaura Delee
StatusClosed
Appointed01 January 2012(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 11 August 2020)
RoleCompany Director
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2008)
RoleCharterd Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Court
10-12 Frognal Hampstead
London
NW3 6AH
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 21 August 2007)
RoleChartered Secr
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameMr James William Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2008)
RoleChartered Accountant
Correspondence Address246 High Street
Wickham Market
Woodbridge
Suffolk
IP13 0RF
Director NameMr Richard Jeremy Bernard Sibley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Festing Road
Putney
London
SW15 1LW
Director NameMr Peter Rodney Snowden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address81 Piccadilly
London
W1J 8HY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed11 January 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2012)
Correspondence Address25 Upper Brook Street
London
W1K 7QD

Contact

Websitewww.blackstar.eu.com

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1Blackstar Holdings Sa
100.00%
Ordinary

Financials

Year2014
Turnover£251,370
Net Worth-£497,072
Cash£580,587
Current Liabilities£656,713

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Charges

3 March 2009Delivered on: 11 March 2009
Persons entitled: Pui Wah Chang and So Yam Chau

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a deposit account, any other account see image for full details.
Outstanding

Filing History

11 August 2020Final Gazette dissolved following liquidation (1 page)
11 May 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
16 August 2019Liquidators' statement of receipts and payments to 8 June 2019 (24 pages)
24 August 2018Liquidators' statement of receipts and payments to 8 June 2018 (23 pages)
18 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
21 August 2017Liquidators' statement of receipts and payments to 8 June 2017 (31 pages)
21 August 2017Liquidators' statement of receipts and payments to 8 June 2017 (31 pages)
25 June 2016Registered office address changed from 23 Hanover Square London W1S 1JB to Albemarle House 1 Albemarle Street London W1S 4HA on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from , 23 Hanover Square London, W1S 1JB to Albemarle House 1 Albemarle Street London W1S 4HA on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from , 23 Hanover Square London, W1S 1JB to Albemarle House 1 Albemarle Street London W1S 4HA on 25 June 2016 (2 pages)
23 June 2016Statement of affairs with form 4.19 (6 pages)
23 June 2016Appointment of a voluntary liquidator (2 pages)
23 June 2016Statement of affairs with form 4.19 (6 pages)
23 June 2016Appointment of a voluntary liquidator (2 pages)
23 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
(1 page)
23 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
(1 page)
11 March 2016Auditor's resignation (1 page)
11 March 2016Auditor's resignation (1 page)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
11 August 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
22 September 2014Registered office address changed from , 81 Piccadilly, London, W1J 8HY to Albemarle House 1 Albemarle Street London W1S 4HA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from , 81 Piccadilly, London, W1J 8HY to Albemarle House 1 Albemarle Street London W1S 4HA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 81 Piccadilly London W1J 8HY to 23 Hanover Square London W1S 1JB on 22 September 2014 (1 page)
7 May 2014Accounts for a medium company made up to 31 July 2013 (22 pages)
7 May 2014Accounts for a medium company made up to 31 July 2013 (22 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
11 June 2013Termination of appointment of Peter Snowden as a director (1 page)
11 June 2013Termination of appointment of Peter Snowden as a director (1 page)
8 May 2013Accounts for a small company made up to 31 July 2012 (9 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (9 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
14 September 2012Registered office address changed from , 25 Upper Brook Street, London, W1K 7QD, United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from , 25 Upper Brook Street, London, W1K 7QD, United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom on 14 September 2012 (1 page)
23 May 2012Director's details changed for Jason Dobson on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Ian Michael Fitzpatrick on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Peter Rodney Snowden on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Stuart Lowbridge on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Ian Michael Fitzpatrick on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Jason Dobson on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Peter Rodney Snowden on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Stuart Lowbridge on 23 May 2012 (2 pages)
22 May 2012Director's details changed for Jason Dobson on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Jason Dobson on 22 May 2012 (2 pages)
23 March 2012Accounts for a small company made up to 31 July 2011 (9 pages)
23 March 2012Accounts for a small company made up to 31 July 2011 (9 pages)
20 March 2012Director's details changed for Stuart Lowbridge on 20 November 2011 (2 pages)
20 March 2012Director's details changed for Stuart Lowbridge on 20 November 2011 (2 pages)
10 February 2012Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
10 February 2012Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
10 February 2012Appointment of Laura Delee as a secretary (1 page)
10 February 2012Appointment of Laura Delee as a secretary (1 page)
7 December 2011Annual return made up to 20 November 2011 (7 pages)
7 December 2011Annual return made up to 20 November 2011 (7 pages)
2 June 2011Accounts for a small company made up to 31 July 2010 (9 pages)
2 June 2011Accounts for a small company made up to 31 July 2010 (9 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
13 September 2010Registered office address changed from , Professional Trust Company, Suite 100, 11 st James's Place, London, SW1A 1NP on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Professional Trust Company Suite 100 11 St James's Place London SW1A 1NP on 13 September 2010 (1 page)
13 September 2010Registered office address changed from , Professional Trust Company, Suite 100, 11 st James's Place, London, SW1A 1NP on 13 September 2010 (1 page)
28 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
28 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
6 July 2009Director appointed ian michael fitzpatrick (2 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 July 2009Director appointed ian michael fitzpatrick (2 pages)
7 April 2009Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page)
7 April 2009Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
22 September 2008Director appointed stuart lowbridge (2 pages)
22 September 2008Director appointed jason dobson (2 pages)
22 September 2008Director appointed jason dobson (2 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Director appointed stuart lowbridge (2 pages)
4 September 2008Appointment terminated director michael cordwell (1 page)
4 September 2008Appointment terminated director richard sibley (1 page)
4 September 2008Appointment terminated director james fisher (1 page)
4 September 2008Appointment terminated director deborah taylor (1 page)
4 September 2008Appointment terminated director deborah taylor (1 page)
4 September 2008Appointment terminated director michael cordwell (1 page)
4 September 2008Appointment terminated director richard sibley (1 page)
4 September 2008Appointment terminated director james fisher (1 page)
22 August 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
22 August 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
17 July 2008Director's change of particulars / richard sibley / 16/05/2008 (1 page)
17 July 2008Director's change of particulars / richard sibley / 16/05/2008 (1 page)
17 June 2008Director appointed peter rodney snowden (1 page)
17 June 2008Director appointed peter rodney snowden (1 page)
31 December 2007Return made up to 20/11/07; full list of members (8 pages)
31 December 2007Return made up to 20/11/07; full list of members (8 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (1 page)
20 November 2006Incorporation (13 pages)
20 November 2006Incorporation (13 pages)