Company NameBlack And Blue Sport Limited
Company StatusDissolved
Company Number06861472
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Samuel David Howard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntslip Road
Dulwich
London
SE21 7LJ
Director NameMr Stuart Lock
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Blew House Dulwich Common
London
SE21 7EW
Secretary NameMr Stuart Lock
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Blew House Dulwich Common
London
SE21 7EW

Location

Registered Address4 Croxted Mews
Croxted Road
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Samuel David Howard
50.00%
Ordinary
1 at £1Stuart Lock
50.00%
Ordinary

Financials

Year2014
Net Worth£5,662
Cash£19,748
Current Liabilities£15,689

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Samuel David Howard on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Stuart Lock on 1 October 2009 (1 page)
24 June 2010Director's details changed for Mr Samuel David Howard on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Stuart Lock on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Stuart Lock on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Stuart Lock on 1 October 2009 (1 page)
19 May 2010Registered office address changed from Wilkins Kennedy Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 19 May 2010 (2 pages)
27 March 2009Incorporation (21 pages)