Company NameBlackbird HR Limited
Company StatusDissolved
Company Number06530063
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rosemary Elizabeth Bray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(1 day after company formation)
Appointment Duration10 years, 11 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Secretary NameRosemary Elizabeth Bray
NationalityBritish
StatusClosed
Appointed12 March 2008(1 day after company formation)
Appointment Duration10 years, 11 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameZackiya Ashraf
Date of BirthApril 1981 (Born 43 years ago)
NationalitySri Lankan
StatusResigned
Appointed12 March 2008(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2008)
RoleCompany Director
Correspondence Address55a Lattimore Road
St. Albans
Herts
AL1 3XL
Director NameMs Annette Mavis Fox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambourne Place
Cambourne Place
Mansfield
Nottinghamshire
NG18 4QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteblackbirdhr.co.uk

Location

Registered AddressTrinity House
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

50 at £1Annette Mavis Fox
50.00%
Ordinary
50 at £1Rosemary Elizabeth Bray
50.00%
Ordinary

Financials

Year2014
Net Worth£3,016
Cash£2,896
Current Liabilities£22,722

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 July 2008Delivered on: 26 July 2008
Persons entitled: Polyfield Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account being an initial sum of £843.06 see image for full details.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
16 November 2018Application to strike the company off the register (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 11 March 2018 with updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Secretary's details changed for Rosemary Elizabeth Bray on 4 April 2016 (1 page)
20 April 2016Director's details changed for Rosemary Elizabeth Bray on 4 April 2016 (2 pages)
20 April 2016Secretary's details changed for Rosemary Elizabeth Bray on 4 April 2016 (1 page)
20 April 2016Director's details changed for Rosemary Elizabeth Bray on 4 April 2016 (2 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Termination of appointment of Annette Mavis Fox as a director on 28 April 2015 (1 page)
15 May 2015Termination of appointment of Annette Mavis Fox as a director on 28 April 2015 (1 page)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 11 June 2014 (1 page)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
10 June 2013Appointment of Ms Annette Mavis Fox as a director (2 pages)
10 June 2013Appointment of Ms Annette Mavis Fox as a director (2 pages)
22 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
10 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
25 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 May 2011Director's details changed for Rosemary Elizabeth Bray on 1 October 2009 (2 pages)
22 May 2011Director's details changed for Rosemary Elizabeth Bray on 1 October 2009 (2 pages)
22 May 2011Director's details changed for Rosemary Elizabeth Bray on 1 October 2009 (2 pages)
22 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 2 February 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (11 pages)
14 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (11 pages)
14 July 2010Registered office address changed from Trinity House, Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Trinity House, Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH on 14 July 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 11/03/09; full list of members (3 pages)
28 May 2009Return made up to 11/03/09; full list of members (3 pages)
27 May 2009Appointment terminated director zackiya ashraf (1 page)
27 May 2009Appointment terminated director zackiya ashraf (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 May 2008Director and secretary appointed rosemary elizabeth bray (2 pages)
21 May 2008Director and secretary appointed rosemary elizabeth bray (2 pages)
21 May 2008Director appointed zackiya ashraf (2 pages)
21 May 2008Director appointed zackiya ashraf (2 pages)
11 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
11 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 March 2008Incorporation (9 pages)
11 March 2008Incorporation (9 pages)
11 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)