Company NameBlack And Lime Limited
Company StatusDissolved
Company Number06772839
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Mark De Meo
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Hiram Bleetman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Paul Mark De Meo
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 January 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address215 Beech Lane
Earley
Reading
RG6 5UP

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Buffalo Blue LTD
75.00%
Ordinary
125 at £1Mr Hiram Bleetman
12.50%
Ordinary
125 at £1Mrs Elisabeth Bleetman
12.50%
Ordinary

Financials

Year2014
Net Worth-£19,127
Cash£2,970
Current Liabilities£45,894

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
22 January 2014Termination of appointment of Hiram Bleetman as a director on 4 October 2013 (1 page)
22 January 2014Termination of appointment of Hiram Bleetman as a director on 4 October 2013 (1 page)
18 October 2013Director's details changed for Mr Hiram Bleetman on 4 June 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Appointment of Mr Paul Mark De Meo as a director on 27 September 2013 (2 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 October 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1 9LT England on 25 October 2012 (2 pages)
22 October 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 22 October 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Director's details changed for Mr Hiram Bleetman on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Registered office address changed from 26 York St London W1U 6PZ United Kingdom on 16 March 2011 (2 pages)
18 January 2011Annual return made up to 11 January 2011 (14 pages)
17 November 2010Director's details changed for Mr Hiram Bleetman on 1 November 2010 (3 pages)
17 November 2010Director's details changed for Mr Hiram Bleetman on 1 November 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
7 January 2010Termination of appointment of Paul De Meo as a director (1 page)
15 October 2009Appointment of Mr Paul De Meo as a director (2 pages)
15 December 2008Incorporation (15 pages)