Company NameBlack Emerald Biomass Partners Limited
Company StatusDissolved
Company Number06914716
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric John Urbani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Faraday Road
London
W10 5SF
Secretary NameMr Alexander Charles Benedict De Meyer
NationalityBritish
StatusResigned
Appointed01 June 2009(6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 Hasker Street
London
SW3 2LQ
Director NameMr Paul Anthony
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Harley Street
London
W1G 9QS
Director NameMr Constantin Veriand Windisch-Graetz
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wandon Road
London
SW6 2JF

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,088
Cash£13,931
Current Liabilities£8,843

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
5 September 2011Application to strike the company off the register (3 pages)
5 September 2011Application to strike the company off the register (3 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 14,222.22
(3 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 14,222.22
(3 pages)
8 April 2011Termination of appointment of Constantin Windisch-Graetz as a director (1 page)
8 April 2011Termination of appointment of Constantin Windisch-Graetz as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for 11 Wandon Road London Sw6 2Jf Constantin Veriand Windisch-Graetz on 1 March 2010 (2 pages)
25 May 2010Director's details changed for 11 Wandon Road London Sw6 2Jf Constantin Veriand Windisch-Graetz on 1 March 2010 (2 pages)
25 May 2010Appointment of 11 Wandon Road London Sw6 2Jf Constantin Veriand Windisch-Graetz as a director (2 pages)
25 May 2010Director's details changed for 11 Wandon Road London Sw6 2Jf Constantin Veriand Windisch-Graetz on 1 March 2010 (2 pages)
25 May 2010Appointment of 11 Wandon Road London Sw6 2Jf Constantin Veriand Windisch-Graetz as a director (2 pages)
24 March 2010Termination of appointment of Alexander De Meyer as a secretary (1 page)
24 March 2010Termination of appointment of Alexander De Meyer as a secretary (1 page)
23 March 2010Termination of appointment of Paul Anthony as a director (1 page)
23 March 2010Termination of appointment of Paul Anthony as a director (1 page)
11 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
11 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
12 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 14,222.22
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 14,222.22
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 14,222.22
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 13,333.33
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 13,333.33
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 13,333.33
(2 pages)
14 October 2009Appointment of Mr Paul Anthony as a director (2 pages)
14 October 2009Appointment of Mr Paul Anthony as a director (2 pages)
2 October 2009Secretary appointed mr alexander charles de meyer (1 page)
2 October 2009Secretary appointed mr alexander charles de meyer (1 page)
26 May 2009Incorporation (16 pages)
26 May 2009Incorporation (16 pages)