London
E5 8AD
Director Name | Christopher Strong |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Stockwell Street Colchester CO1 1SS |
Director Name | Mr Timothy James Wetherall |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 4a Mildenhall Road London E5 0RU |
Secretary Name | Timothy Wetherall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1, 4a Mildenhall Road London E5 0RU |
Website | blacionica.com |
---|
Registered Address | F14 23-27 Arcola Street London E8 2DJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
100 at £1 | Christopher Strong 33.33% Ordinary C |
---|---|
100 at £1 | Jonathan Evans 33.33% Ordinary B |
100 at £1 | Timothy Wetherall 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £235,807 |
Cash | £205,657 |
Current Liabilities | £183,518 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Director's details changed for Jonathan Evans on 3 March 2016 (2 pages) |
9 November 2015 | Registered office address changed from 2nd Floor 83-85 Paul Street London EC2A 4NQ to F14 23-27 Arcola Street London E8 2DJ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from F14 23-27 Arcola Street London E5 0RU England to F14 23-27 Arcola Street London E8 2DJ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from F14 23-27 Arcola Street London E8 2DJ England to F14 23-27 Arcola Street London E8 2DJ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from F14 23-27 Arcola Street London E8 2DJ England to F14 23-27 Arcola Street London E8 2DJ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 2nd Floor 83-85 Paul Street London EC2A 4NQ to F14 23-27 Arcola Street London E8 2DJ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from F14 23-27 Arcola Street London E5 0RU England to F14 23-27 Arcola Street London E8 2DJ on 9 November 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 December 2014 | Secretary's details changed for Timothy Wetherall on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Timothy Wetherall on 4 December 2014 (2 pages) |
4 December 2014 | Secretary's details changed for Timothy Wetherall on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Timothy Wetherall on 4 December 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 June 2014 | Director's details changed for Jonathan Evans on 25 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Christopher Strong on 25 June 2014 (2 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 September 2013 | Registered office address changed from 2Nd Floor 83-85 Paul Street London EC2A 4UT England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 2Nd Floor 83-85 Paul Street London EC2A 4UT England on 2 September 2013 (1 page) |
29 July 2013 | Registered office address changed from 7 Printing House Yard Hackney Road London E2 7PR on 29 July 2013 (1 page) |
24 January 2013 | Director's details changed for Christopher Strong on 24 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Director's details changed for Jonathan Evans on 24 January 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Secretary's details changed for Timothy Wetherall on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Timothy Wetherall on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Jonathan Evans on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Christopher Strong on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Jonathan Evans on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Christopher Strong on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Timothy Wetherall on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Timothy Wetherall on 6 February 2012 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 21-27 miller's terrace london E8 2DP (1 page) |
12 March 2008 | Resolutions
|
17 January 2008 | Incorporation (16 pages) |