Company NameBlackman Investments Limited
Company StatusDissolved
Company Number06849439
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMiss Kim Blackman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Northwick Terrace
St Johns Wood
London
NW8 8JD

Contact

Websiteblackmaninvestments.com
Telephone07 771675942
Telephone regionMobile

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kim Blackman
100.00%
Ordinary

Financials

Year2014
Net Worth£380,527
Cash£532,005
Current Liabilities£151,907

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
4 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
17 March 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 17 March 2016 (2 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Declaration of solvency (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
7 September 2011Registered office address changed from Flat 2 12 Northwick Terrace London NW8 8JD on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Flat 2 12 Northwick Terrace London NW8 8JD on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Flat 2 12 Northwick Terrace London NW8 8JD on 7 September 2011 (1 page)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for Miss Kim Blackman on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Miss Kim Blackman on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Miss Kim Blackman on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 April 2009Registered office changed on 08/04/2009 from elm point east end way pinner middlesex HA5 3BS united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from elm point east end way pinner middlesex HA5 3BS united kingdom (1 page)
17 March 2009Incorporation (13 pages)
17 March 2009Incorporation (13 pages)