Company NameBlack Bean Sauce Limited
Company StatusDissolved
Company Number06384402
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date12 January 2016 (8 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 NameRoss Grayson Bell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleWriter/Producer
Correspondence Address17 Thame Road
London
SE16 6AR
Secretary NameEllen Dux
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address2300 Glencoe Avenuue
Venice
California
90291
United States
Director NameMr Iain Alexander Canning
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 2013)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat D
52 Albion Road, Stoke Newington
London
N16 9PH
Director NameMr Emile Paul Sherman
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2008(8 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 19 July 2013)
RoleProducer
Country of ResidenceAustralia
Correspondence Address3rd Floor
25 Fouberts Place
London
W1F 7QF
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed08 November 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2010)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Ellen Dux
50.00%
Ordinary
2 at £1Ross Grayson Bell
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,254
Cash£758
Current Liabilities£15,016

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
(3 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(3 pages)
24 July 2013Termination of appointment of Iain Canning as a director (2 pages)
24 July 2013Termination of appointment of Emile Sherman as a director (2 pages)
3 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
9 June 2011Director's details changed for Emile Paul Sherman on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Emile Paul Sherman on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Emile Paul Sherman on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Emile Paul Sherman on 9 June 2011 (2 pages)
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (8 pages)
27 May 2010Termination of appointment of St James's Services Limited as a secretary (1 page)
27 May 2010Registered office address changed from 16 Manette Street 2Nd Floor London W1D 4AR United Kingdom on 27 May 2010 (1 page)
31 March 2010Registered office address changed from 14 Manette Street 2Nd Floor London W1D 4AR United Kingdom on 31 March 2010 (1 page)
23 March 2010Registered office address changed from 26 Lloyd Baker Street London WC1X 9AW on 23 March 2010 (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
15 February 2010Ad 01/10/08-01/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
9 July 2009Registered office changed on 09/07/2009 from 10 orange street london WC2H 7DQ (1 page)
23 December 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 December 2008Return made up to 28/09/08; full list of members (4 pages)
27 June 2008Director appointed emile sherman (1 page)
29 May 2008Director appointed iain canning (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (2 pages)
28 September 2007Incorporation (18 pages)