Company NameBlack Magic Consultancy Limited
Company StatusDissolved
Company Number06220722
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Emerey D'Sylva
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleQa Test Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Grayham Road
New Malden
Surrey
KT3 5HR
Secretary NameMrs Victoria D'Sylva
StatusClosed
Appointed01 November 2011(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address4 Grayham Road
New Malden
Surrey
KT3 5HR
Secretary NameEleanor D'Sylva
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3-82 Manuka Road
Glenfield
Auckland
0629
New Zealand
Secretary NameMr Carl Brodrick
StatusResigned
Appointed17 October 2007(6 months after company formation)
Appointment Duration4 years (resigned 31 October 2011)
RoleEngineer
Correspondence Address7a Batoum Gardens
London
W6 7QB

Location

Registered Address4 Grayham Road
New Malden
Surrey
KT3 5HR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

1 at £1Emerey D'sylva
100.00%
Ordinary

Financials

Year2014
Net Worth£24,652
Cash£37,868
Current Liabilities£15,223

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
3 January 2016Application to strike the company off the register (3 pages)
16 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 November 2015Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
27 April 2015Director's details changed for Mr Emerey D'sylva on 12 March 2014 (2 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 July 2014Registered office address changed from Fff 4 Stonor Road London W14 8RZ on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Fff 4 Stonor Road London W14 8RZ on 2 July 2014 (1 page)
2 July 2014Secretary's details changed for Mrs Victoria D'sylva on 28 June 2014 (1 page)
11 May 2014Secretary's details changed for Miss Victoria Martin on 26 October 2013 (1 page)
11 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 December 2011Termination of appointment of Carl Brodrick as a secretary (1 page)
3 December 2011Appointment of Miss Victoria Martin as a secretary (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Termination of appointment of Eleanor D'sylva as a secretary (1 page)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from 39a Burton Street London WC1H 9AL United Kingdom on 17 January 2011 (1 page)
15 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
14 July 2010Registered office address changed from 48 Warwick Crescent London W2 6NE on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Mr Carl Brodrick on 6 July 2010 (1 page)
14 July 2010Director's details changed for Mr Emerey D'sylva on 8 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Emerey D'sylva on 8 June 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Carl Brodrick on 6 July 2010 (1 page)
21 May 2010Director's details changed for Emerey D'sylva on 12 November 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 September 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
20 May 2009Return made up to 20/04/09; full list of members (3 pages)
20 May 2009Director's change of particulars / emerey d'sylva / 16/09/2007 (1 page)
20 May 2009Secretary's change of particulars / carl brodrick / 01/01/2008 (2 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 May 2008Return made up to 20/04/08; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: 18 charteris road kilburn london NW6 7ET (1 page)
17 October 2007New secretary appointed (1 page)
20 April 2007Incorporation (13 pages)