Greenwich
London
SE10 8QR
Director Name | Mr John Michael Reeve |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Nightingale Road Hitchin Hertfordshire SG5 1RL |
Secretary Name | Matthew Breakwell |
---|---|
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 18 West Grove Greenwich London SE10 8QR |
Director Name | Dr Wei Xia |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 25 March 2010(2 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Registered Address | 9 Devonshire Square London EC2M 4YF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £358,396 |
Cash | £1,167 |
Current Liabilities | £16,154 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 24 February 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 24 February 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
19 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 June 2013 | Director's details changed for Dr Wei Xia on 1 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Director's details changed for Dr Wei Xia on 1 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Director's details changed for Dr Wei Xia on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Matthew James Breakwell on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for John Michael Reeve on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for John Michael Reeve on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for John Michael Reeve on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Matthew James Breakwell on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Matthew James Breakwell on 1 June 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Company name changed blackcat capital LTD\certificate issued on 28/06/12
|
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Company name changed blackcat capital LTD\certificate issued on 28/06/12
|
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 October 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
25 October 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
25 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
25 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
25 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
8 November 2010 | Resolutions
|
8 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
2 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
2 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
2 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
21 July 2010 | Appointment of Matthew James Breakwell as a director (2 pages) |
21 July 2010 | Appointment of Matthew James Breakwell as a director (2 pages) |
24 June 2010 | Statement of company's objects (2 pages) |
24 June 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Appointment of Wei Xia as a director (3 pages) |
23 April 2010 | Sub-division of shares on 25 March 2010 (5 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
23 April 2010 | Change of share class name or designation (2 pages) |
23 April 2010 | Change of share class name or designation (2 pages) |
23 April 2010 | Appointment of Wei Xia as a director (3 pages) |
23 April 2010 | Sub-division of shares on 25 March 2010 (5 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
30 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
30 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 December 2009 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 7 December 2009 (2 pages) |
3 December 2009 | Company name changed blackcat trading technologies LIMITED\certificate issued on 03/12/09
|
3 December 2009 | Company name changed blackcat trading technologies LIMITED\certificate issued on 03/12/09
|
3 December 2009 | Change of name notice (2 pages) |
3 December 2009 | Change of name notice (2 pages) |
6 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
6 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
18 March 2008 | Incorporation (17 pages) |
18 March 2008 | Incorporation (17 pages) |