Company NameBlack On White Systems Limited
Company StatusDissolved
Company Number06022648
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Aminur Rashid
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 26 August 2014)
RoleCaterer
Country of ResidenceEngland
Correspondence Address68 Thicket Road
Sutton
Surrey
SM1 4PY
Secretary NameAhmed Ali
NationalityBangladeshi
StatusClosed
Appointed01 April 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 26 August 2014)
RoleSecretary
Correspondence AddressNo 3 Roche Walk
Carshalton
Surrey
SM5 1DA
Director NameAbndul Manik Ali
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address21a Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Waterloo Road
Epsom
Surrey
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Aminur Rashid
50.00%
Ordinary
1 at £1Abdus Salam
25.00%
Ordinary
1 at £1Asab Ali
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,571
Cash£2,212
Current Liabilities£30,281

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 4
(4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Director's details changed for Aminur Rashid on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Aminur Rashid on 2 February 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Ad 01/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
20 April 2009Return made up to 07/12/08; full list of members (3 pages)
17 March 2009Return made up to 07/12/07; full list of members (3 pages)
2 February 2009Appointment terminated director company directors LIMITED (1 page)
2 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
9 October 2008Appointment terminated director abndul ali (1 page)
8 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 July 2008Ad 01/04/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 June 2008Director appointed aminur rashid (2 pages)
9 August 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
7 December 2006Incorporation (16 pages)