Company NameBlackheath Refurbishments Ltd
Company StatusDissolved
Company Number06750153
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NamesPhoenix Shipping Limited and P-Ship Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Arvid Tage
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address60 Devonshire House
Goswell Road
London
EC1M 7AD
Director NameTina Tage
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Johns Park
London
SE3 7JH

Contact

Websitewww.blackheathrefurb.com/
Telephone07 710468654
Telephone regionMobile

Location

Registered Address60 Devonshire House
Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tina Tage
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,840
Cash£1,721
Current Liabilities£31,669

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 October 2013Registered office address changed from Brigade Works Brigade Street Blackheath SE3 0TW United Kingdom on 23 October 2013 (1 page)
24 July 2013Termination of appointment of Tina Tage as a director on 1 July 2013 (1 page)
24 July 2013Termination of appointment of Tina Tage as a director on 1 July 2013 (1 page)
21 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
8 November 2012Appointment of Mr Arvid Tage as a director on 8 November 2012 (2 pages)
8 November 2012Appointment of Mr Arvid Tage as a director on 8 November 2012 (2 pages)
24 October 2012Change of name notice (2 pages)
24 October 2012Company name changed p-ship LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
(2 pages)
2 March 2012Registered office address changed from 30 st.Johns Park London SE3 7JH England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 30 st.Johns Park London SE3 7JH England on 2 March 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Change of name notice (2 pages)
21 March 2011Company name changed phoenix shipping LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(3 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 February 2010Director's details changed for Tina Tage on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Tina Tage on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
20 January 2009Registered office changed on 20/01/2009 from st.clements house 27-28 clements lane london EC4N 7AE england (1 page)
9 December 2008Registered office changed on 09/12/2008 from 30 st johns park london SE3 7JH (1 page)
17 November 2008Incorporation (19 pages)