Company NameBlackstock Road Limited
Company StatusDissolved
Company Number07297456
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 9 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)
Previous NameAdam Alex Photography Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr George Andrew Kakouris
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Blackstock Road
London
N4 2JF

Contact

Telephone020 72261372
Telephone regionLondon

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1George Kakouris
100.00%
Ordinary

Financials

Year2014
Net Worth-£67
Cash£100
Current Liabilities£167

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Notification of George Andrew Kakouris as a person with significant control on 1 June 2017 (2 pages)
1 August 2017Notification of George Andrew Kakouris as a person with significant control on 1 June 2017 (2 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
16 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
12 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
14 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages)
13 August 2012Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from 43 Blackstock Road London N4 2JF United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 43 Blackstock Road London N4 2JF United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 43 Blackstock Road London N4 2JF United Kingdom on 2 March 2012 (1 page)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
25 January 2011Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 25 January 2011 (1 page)
27 July 2010Company name changed adam alex photography LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed adam alex photography LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
27 July 2010Change of name notice (2 pages)
28 June 2010Incorporation (21 pages)
28 June 2010Incorporation (21 pages)