Company NameBlack Sea Global Services Limited
Company StatusDissolved
Company Number06519478
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Melanie Chen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityTrinidadian
StatusClosed
Appointed19 August 2014(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevano House Danes Hill
Woking
Surrey
GU22 7HQ
Director NameMr Oliver Bernard Louis Hoyng
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed28 August 2008(6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Place
Mile Path
Woking
Surrey
GU22 0JX
Director NameMr Michael Peter Lloyd
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albion Street
Hyde Park
London
W2 2AS
Director NameObie Luschin Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2009(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 31 October 2012)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address25 Berkeley Square
London
W1J 6HN
Director NameMr Anthony Roy Foster
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Berkeley Square
London
W1J 6EQ
Director NameMr Anthony Foster
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(2 years after company formation)
Appointment DurationResigned same day (resigned 13 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Berkeley Square
London
W1J 6EQ
Director NameMr Dan Costache Patriciu
Date of BirthAugust 1950 (Born 73 years ago)
NationalityRomanian
StatusResigned
Appointed30 October 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address30 Percy Street
London
W1T 2DB
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dinu Patriciu Global Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£666,440

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2014Application to strike the company off the register (3 pages)
29 December 2014Application to strike the company off the register (3 pages)
11 December 2014Director's details changed for Ms Malanie Chen on 11 December 2014 (2 pages)
11 December 2014Appointment of Ms Malanie Chen as a director on 19 August 2014 (2 pages)
11 December 2014Appointment of Ms Malanie Chen as a director on 19 August 2014 (2 pages)
11 December 2014Director's details changed for Ms Malanie Chen on 11 December 2014 (2 pages)
3 December 2014Termination of appointment of Dan Costache Patriciu as a director on 19 August 2014 (2 pages)
3 December 2014Termination of appointment of Dan Costache Patriciu as a director on 19 August 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
28 August 2013Registered office address changed from 25 Berkeley Square London W1J 6HN United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 25 Berkeley Square London W1J 6HN United Kingdom on 28 August 2013 (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 November 2012Appointment of Mr Dan Costache Patriciu as a director on 30 October 2012 (2 pages)
5 November 2012Termination of appointment of Obie Luschin Moore as a director on 31 October 2012 (1 page)
5 November 2012Termination of appointment of Anthony Roy Foster as a director on 31 October 2012 (1 page)
5 November 2012Appointment of Mr Dan Costache Patriciu as a director on 30 October 2012 (2 pages)
5 November 2012Termination of appointment of Anthony Roy Foster as a director on 31 October 2012 (1 page)
5 November 2012Termination of appointment of Obie Luschin Moore as a director on 31 October 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Director's details changed for Mr Anthony Foster on 3 March 2011 (2 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Obie Luschin Moore on 3 March 2011 (2 pages)
5 March 2012Director's details changed for Mr Anthony Foster on 3 March 2011 (2 pages)
5 March 2012Director's details changed for Mr Anthony Foster on 3 March 2011 (2 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Obie Luschin Moore on 3 March 2011 (2 pages)
5 March 2012Director's details changed for Obie Luschin Moore on 3 March 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Anthony Foster as a director (1 page)
1 March 2011Termination of appointment of Anthony Foster as a director (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Registered office address changed from 20-22 Berkeley Square 8th Floor London W1J 6EQ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 20-22 Berkeley Square 8th Floor London W1J 6EQ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 20-22 Berkeley Square 8th Floor London W1J 6EQ on 8 July 2010 (1 page)
7 June 2010Appointment of Mr Anthony Foster as a director (2 pages)
7 June 2010Appointment of Mr Anthony Foster as a director (2 pages)
19 May 2010Termination of appointment of Michael Lloyd as a director (2 pages)
19 May 2010Termination of appointment of Michael Lloyd as a director (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Appointment of Mr Anthony Foster as a director (2 pages)
24 March 2010Appointment of Mr Anthony Foster as a director (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
17 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
4 January 2010Accounts made up to 28 February 2009 (1 page)
4 January 2010Accounts made up to 28 February 2009 (1 page)
11 November 2009Appointment of Obie Luschin Moore as a director (3 pages)
11 November 2009Appointment of Obie Luschin Moore as a director (3 pages)
28 September 2009Registered office changed on 28/09/2009 from 6 st andrew street london EC4A 3AE (1 page)
28 September 2009Registered office changed on 28/09/2009 from 6 st andrew street london EC4A 3AE (1 page)
1 July 2009Company name changed fairwind quintet services LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Company name changed fairwind quintet services LIMITED\certificate issued on 01/07/09 (2 pages)
24 June 2009Registered office changed on 24/06/2009 from 12A charterhouse square london EC1M 6AX (1 page)
24 June 2009Registered office changed on 24/06/2009 from 12A charterhouse square london EC1M 6AX (1 page)
16 June 2009Director appointed michael peter lloyd (2 pages)
16 June 2009Appointment terminated director oliver hoyng (1 page)
16 June 2009Director appointed michael peter lloyd (2 pages)
16 June 2009Appointment terminated director oliver hoyng (1 page)
9 June 2009Company name changed black sea atlantic LIMITED\certificate issued on 10/06/09 (3 pages)
9 June 2009Company name changed black sea atlantic LIMITED\certificate issued on 10/06/09 (3 pages)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
29 August 2008Company name changed dunwilco (1534) LIMITED\certificate issued on 29/08/08 (4 pages)
29 August 2008Registered office changed on 29/08/2008 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ england (1 page)
29 August 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
29 August 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
29 August 2008Director appointed oliver bernard louis hoyng (2 pages)
29 August 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
29 August 2008Director appointed oliver bernard louis hoyng (2 pages)
29 August 2008Registered office changed on 29/08/2008 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ england (1 page)
29 August 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
29 August 2008Company name changed dunwilco (1534) LIMITED\certificate issued on 29/08/08 (4 pages)
29 February 2008Incorporation (21 pages)
29 February 2008Incorporation (21 pages)