Company NameBlack Point Capital Limited
Company StatusDissolved
Company Number07055877
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Jon Ritchie
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Andover Court Red Bank
New Jersey
07701
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameSPM Services Ltd (Corporation)
StatusResigned
Appointed24 October 2009(same day as company formation)
Correspondence AddressGsm House 5 Glenthorne Road
London
N11 3HU

Location

Registered AddressRear No 2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,276
Cash£100
Current Liabilities£2,352

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Director's details changed for Mr David Jon Ritchie on 28 October 2014 (2 pages)
24 September 2014Termination of appointment of Spm Services Ltd as a secretary on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom to Rear No 2 Glenthorne Road London N11 3HT on 24 September 2014 (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Statement of capital following an allotment of shares on 24 October 2009
  • GBP 100
(3 pages)
24 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
16 November 2009Appointment of Spm Services Ltd as a secretary (2 pages)
16 November 2009Appointment of Mr David Jon Ritchie as a director (2 pages)
31 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)