Company NameBlackbird Logistics Limited
Company StatusDissolved
Company Number06038714
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NamesMinmar (817) Limited and Kandahar No.1 Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameNicholas Paul Teagle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 09 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 St James's Place
London
SW1A 1NP
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Secretary NameMr Michael Creak
StatusResigned
Appointed25 January 2007(3 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 2014)
RoleCompany Director
Correspondence AddressWhitehaven New Park Road
Cranleigh
GU6 7HL
Director NameMr Tristan Dennis Noyes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 16 September 2010)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 74 Bridport Place
London
N1 5DS
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address10 St JamesÆS Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Peter John Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,756,730
Cash£4,597
Current Liabilities£11,898

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
11 August 2016Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 10 st Jamesæs Place London SW1A 1NP on 11 August 2016 (1 page)
11 August 2016Director's details changed for Nicholas Paul Teagle on 11 August 2016 (2 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Termination of appointment of Michael Creak as a secretary (1 page)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
22 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Termination of appointment of Tristan Noyes as a director (1 page)
21 September 2010Appointment of Nicholas Paul Teagle as a director (2 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Company name changed kandahar no.1 LIMITED\certificate issued on 29/10/08 (21 pages)
3 September 2008Director appointed tristan dennis noyes (1 page)
2 September 2008Appointment terminated director martin mcgann (1 page)
15 January 2008Return made up to 02/01/08; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (8 pages)
14 February 2007Registered office changed on 14/02/07 from: 51 eastcheap london EC3M 1JP (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Director resigned (1 page)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 January 2007Company name changed minmar (817) LIMITED\certificate issued on 25/01/07 (2 pages)
2 January 2007Incorporation (25 pages)