Company NameBlacksea Logistics UK Limited
Company StatusDissolved
Company Number06798688
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NamePhoenixplus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Joanna Allinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Comatrans Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,281
Cash£27,132
Current Liabilities£365,944

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
5 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
24 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 24 December 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Ms Joanna Allinson on 10 January 2012 (2 pages)
20 March 2012Director's details changed for Ms Joanna Allinson on 10 January 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
22 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
30 September 2009Company name changed phoenixplus LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed phoenixplus LIMITED\certificate issued on 30/09/09 (2 pages)
22 January 2009Incorporation (14 pages)
22 January 2009Incorporation (14 pages)