Company NameBlackjack Rafinanz Limited
Company StatusDissolved
Company Number06172965
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameBlackjackmetro Limited

Business Activity

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

Directors

Director NameMr Behzad Saednejad
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverlea
Byfleet Road
Cobham
Surrey
KT11 1DS
Secretary NameNathaniel Morris
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Brook Drive
Ruislip
Middlesex
HA4 8AG
Director NameCsaba Simonidesz
Date of BirthNovember 1977 (Born 46 years ago)
NationalityHungarian
StatusClosed
Appointed10 April 2008(1 year after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressFenyo Utca 13
Budadest
H 1016
Hungary
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 28 June 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Statement of capital following an allotment of shares on 10 July 2008
  • GBP 2
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 10 July 2008
  • GBP 2
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 10 July 2008
  • GBP 3
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 10 July 2008
  • GBP 3
(2 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Return made up to 20/03/09; full list of members (3 pages)
22 July 2009Return made up to 20/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts made up to 31 March 2008 (2 pages)
24 April 2008Director appointed csaba simonidesz (2 pages)
24 April 2008Director appointed csaba simonidesz (2 pages)
9 April 2008Company name changed blackjackmetro LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed blackjackmetro LIMITED\certificate issued on 14/04/08 (2 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New director appointed (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (3 pages)
20 March 2007Incorporation (20 pages)
20 March 2007Incorporation (20 pages)