Company NameBlackchilli PR Limited
Company StatusDissolved
Company Number07180290
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Justine Louise Walker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley Manor Farm
Long Lane
Odiham
Hampshire
RG29 1JE
Secretary NameAVAR Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressSuite 2.8 Central House
1 Ballards Lane
London
N3 1LQ

Location

Registered Address500 Larkshall Road
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1John Barry Walker
50.00%
Ordinary
1 at £1Justine Louise Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,132
Cash£1,758
Current Liabilities£90,629

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Registered office address changed from Stapeley Manor Farm Long Lane Odiham Hampshire RG29 1JE England on 17 August 2011 (1 page)
30 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
30 June 2011Director's details changed for Mrs Justine Louise Walker on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Mrs Justine Louise Walker on 1 January 2011 (2 pages)
30 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of Avar Secretaries Limited as a secretary (1 page)
15 February 2011Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 15 February 2011 (1 page)
15 February 2011Director's details changed for Mrs Justine Louise Walker on 15 February 2011 (2 pages)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 4 June 2010 (1 page)
3 June 2010Director's details changed for Mrs Justine Louise Walker on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Mrs Justine Louise Walker on 1 June 2010 (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)