Company NameBlack Retailers Limited
Company StatusDissolved
Company Number07444511
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 4 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameUnique Home Decoration Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Turgut Demir
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 24 January 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address77 St. Marks Road
Enfield
Middlesex
EN1 1BJ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address266/268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Turgut Demir
100.00%
Ordinary

Financials

Year2014
Net Worth£46,489
Cash£3,718
Current Liabilities£39,654

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 April 2015Company name changed unique home decoration LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
17 April 2015Company name changed unique home decoration LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 April 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 April 2012Current accounting period shortened from 30 November 2011 to 31 January 2011 (1 page)
25 April 2012Current accounting period shortened from 30 November 2011 to 31 January 2011 (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2
(3 pages)
8 December 2010Appointment of Mr Turgut Demir as a director (2 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2
(3 pages)
8 December 2010Appointment of Mr Turgut Demir as a director (2 pages)
8 December 2010Termination of appointment of Michael Holder as a director (1 page)
8 December 2010Termination of appointment of Michael Holder as a director (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)