Company NameBlack N White Limited
Company StatusDissolved
Company Number06132273
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 12 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 NameBadal Shah
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed21 March 2007(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 03 May 2011)
RoleClimate Change Advisor
Country of ResidenceEngland
Correspondence AddressGreen Park House 15 Stratton Street
Mayfair
London
W1J 8LQ
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
16 March 2010Director's details changed for Badal Shah on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Badal Shah on 28 February 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
(4 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Director's Change of Particulars / badal shah / 01/03/2008 / HouseName/Number was: 1, now: green park house; Street was: grace church street, now: 15 stratton street; Area was: , now: mayfair (1 page)
3 June 2008Director's change of particulars / badal shah / 01/03/2008 (1 page)
2 June 2008Director's change of particulars / badal shah / 01/03/2008 (1 page)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
2 June 2008Director's Change of Particulars / badal shah / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 1 grace church street, now: grace church street; Post Code was: , now: W1J 8LQ (1 page)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
2 April 2008Registered office changed on 02/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
1 March 2007Incorporation (14 pages)
1 March 2007Incorporation (14 pages)