Company NameBlack Forest Investment Properties Limited
Company StatusDissolved
Company Number07445756
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kamran Javid
Date of BirthJune 1970 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address77 Water Lane
Ilford
Essex
IG3 9HW
Director NameMrs Hiroko Okumori
Date of BirthMarch 1972 (Born 52 years ago)
NationalityJapanese
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressFarani Taylor Solicitors Llp Verulam House
60 Grays Inn Road London
London
WC1X 8LU

Location

Registered AddressFarani Taylor Solicitors Llp Verulam House
60 Grays Inn Road London
London
WC1X 8LU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Hiroko Okumori
50.00%
Ordinary
50 at £1Kamran Javid
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,032
Cash£1,674
Current Liabilities£13,204

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from 604 Green Lane Ilford, Essex IG3 9SQ United Kingdom on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 604 Green Lane Ilford, Essex IG3 9SQ United Kingdom on 1 March 2012 (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)