Edgware
Middlesex
HA8 9UU
Director Name | Mr James Robert Clarke |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 08 January 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 St. Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Mr Jeremy Russell Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 12 August 2009) |
Role | Event Management |
Correspondence Address | 3 344 City Road London EC1V 2PY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | blackallstudios.com |
---|
Registered Address | 60 St. Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Christopher Donald Hofford 50.00% Ordinary |
---|---|
1 at £1 | James Robert Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,254 |
Cash | £2,730 |
Current Liabilities | £41,435 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 January 2012 | Delivered on: 11 January 2012 Persons entitled: Bes Properties Limited Classification: Rent security deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
10 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Registered office address changed from 73 Leonard Street London EC2A 4QS to C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware Middlesex HA8 9UU on 29 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 November 2016 | Registered office address changed from 73 Leonard Street London EC2A 4QS to C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware Middlesex HA8 9UU on 29 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 August 2014 | Director's details changed for Mr James Robert Clarke on 3 September 2013 (2 pages) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr James Robert Clarke on 3 September 2013 (2 pages) |
14 August 2014 | Director's details changed for Mr James Robert Clarke on 3 September 2013 (2 pages) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Director's details changed for Mr Christopher Donald Hofford on 28 February 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Christopher Donald Hofford on 28 February 2011 (2 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Director's details changed for Mr James Robert Clarke on 12 May 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr James Robert Clarke on 12 May 2011 (2 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Mr James Robert Clarke on 17 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr James Robert Clarke on 17 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Christopher Donald Hofford on 17 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Christopher Donald Hofford on 17 July 2010 (2 pages) |
9 September 2010 | Ad 01/08/09\part-paid \gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 September 2010 | Ad 01/08/09\part-paid \gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 73A leonard street london EC2A 4QS uk (1 page) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Director's change of particulars / kristopher hofford / 31/07/2008 (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 73A leonard street london EC2A 4QS uk (1 page) |
14 August 2009 | Director's change of particulars / kristopher hofford / 31/07/2008 (1 page) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
14 August 2009 | Appointment terminated director jeremy smith (1 page) |
14 August 2009 | Appointment terminated director jeremy smith (1 page) |
27 October 2008 | Director appointed mr james robert clarke (1 page) |
27 October 2008 | Director appointed mr james robert clarke (1 page) |
4 August 2008 | Director appointed mr jeremy russell smith (1 page) |
4 August 2008 | Director appointed mr jeremy russell smith (1 page) |
31 July 2008 | Director appointed mr kristopher donald hofford (1 page) |
31 July 2008 | Director appointed mr kristopher donald hofford (1 page) |
17 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
17 July 2008 | Incorporation (13 pages) |
17 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
17 July 2008 | Incorporation (13 pages) |