Company NameBlacktee Ltd
Company StatusDissolved
Company Number06301748
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 3 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 NameAlan David Reed
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 10 January 2012)
RoleGolf Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a
Dock Street
London
E1 8JN
Director NameMerle Reed
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 10 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7, Oakley House
61 Riding House Street
London
W1W 7EQ
Secretary NameMerle Reed
NationalityBritish
StatusClosed
Appointed12 November 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 10 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7, Oakley House
61 Riding House Street
London
W1W 7EQ
Director NameMs Dorothy Dady
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2010)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address19 Yeovilton Place
Royal Park Gate
Kingston Upon Thames
Surrey
KT2 5GP
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressAlan Reed
2 Backchurch Lane
London
E1 1LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 July 2010Termination of appointment of Dorothy Dady as a director (1 page)
28 July 2010Director's details changed for Alan David Reed on 1 October 2009 (2 pages)
28 July 2010Termination of appointment of Dorothy Dady as a director (1 page)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(5 pages)
28 July 2010Termination of appointment of Dorothy Dady as a director (1 page)
28 July 2010Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 28 July 2010 (1 page)
28 July 2010Director's details changed for Merle Reed on 1 October 2009 (2 pages)
28 July 2010Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 28 July 2010 (1 page)
28 July 2010Director's details changed for Merle Reed on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(5 pages)
28 July 2010Director's details changed for Alan David Reed on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(5 pages)
28 July 2010Director's details changed for Alan David Reed on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Merle Reed on 1 October 2009 (2 pages)
28 July 2010Termination of appointment of Dorothy Dady as a director (1 page)
6 January 2010Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom on 6 January 2010 (1 page)
28 July 2009Return made up to 04/07/09; full list of members (4 pages)
28 July 2009Return made up to 04/07/09; full list of members (4 pages)
7 May 2009Accounts made up to 31 March 2009 (3 pages)
7 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 January 2009Accounts made up to 31 March 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
5 April 2008Registered office changed on 05/04/2008 from 19 yeovilton place, royal park gate, kingston upon thames surrey KT2 5GP (1 page)
5 April 2008Registered office changed on 05/04/2008 from 19 yeovilton place, royal park gate, kingston upon thames surrey KT2 5GP (1 page)
12 December 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
12 December 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed (1 page)
31 October 2007Registered office changed on 31/10/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
31 October 2007Registered office changed on 31/10/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
4 July 2007Incorporation (13 pages)
4 July 2007Incorporation (13 pages)