Company NameBlack Dog Represents Limited
Company StatusDissolved
Company Number06568317
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NameGuerilla Gallery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Steven Andrews
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Jacqueline Deborah Moore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Jacqueline Deborah Moore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWithywood Hollow Withywood Lane
Cranmore Nr Shepton Mallet
Somerset
BA4 4QR
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websiteblackdogrepresents.com

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1Miss Jacqueline Deborah Moore
70.00%
Ordinary
30 at £1Mr David Steven Andrews
30.00%
Ordinary

Financials

Year2014
Net Worth£57,111
Cash£44,808
Current Liabilities£141,408

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 June 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 April 2011Director's details changed for Miss Jacqueline Deborah Moore on 1 April 2011 (2 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Miss Jacqueline Deborah Moore on 1 April 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr David Steven Andrews on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr David Steven Andrews on 1 April 2010 (2 pages)
24 May 2010Secretary's details changed for Aston House Nominees Limited on 1 April 2010 (2 pages)
24 May 2010Secretary's details changed for Aston House Nominees Limited on 1 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 June 2009Director appointed miss jacqueline moore (1 page)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
16 March 2009Appointment terminated director jacqueline moore (1 page)
29 July 2008Company name changed guerilla gallery LIMITED\certificate issued on 30/07/08 (2 pages)
17 April 2008Incorporation (17 pages)