Company NameBlackhawk Europe Limited
Company StatusDissolved
Company Number07501643
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)
Previous NameKey 2 Assets Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Frode Eggen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed01 August 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameMr Bruce John Bishop
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Hunsdon Road
Torquay
Devon
TQ1 1QB
Director NameMr Stephen Edmund Kenneth Day
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Laurels Hunsdon Road
Torquay
TQ1 1QB
Director NameMr Jeffrey Avigdor Kahalani
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameMr Benjamin Acoca
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(11 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameMr Morris Stern
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2012(1 year after company formation)
Appointment Duration5 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copthall Cottages
Greenlands Lane
London
NW4 1RL
Director NameZimba Trading Ltd (Corporation)
StatusResigned
Appointed25 June 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2013)
Correspondence Address124 Hale Drive
London
NW7 3ED

Location

Registered AddressHudson House
8 Tavistock Street
London
WC2E 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Frode Eggen
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Completion of winding up (1 page)
12 December 2014Completion of winding up (1 page)
26 March 2014Order of court to wind up (2 pages)
26 March 2014Order of court to wind up (2 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
21 March 2014Termination of appointment of Zimba Trading Ltd as a director on 1 August 2013 (1 page)
21 March 2014Appointment of Mr Frode Eggen as a director on 1 August 2013 (2 pages)
21 March 2014Withdraw the company strike off application (1 page)
21 March 2014Accounts made up to 31 January 2013 (2 pages)
21 March 2014Appointment of Mr Frode Eggen as a director on 1 August 2013 (2 pages)
21 March 2014Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
21 March 2014Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
21 March 2014Withdraw the company strike off application (1 page)
21 March 2014Termination of appointment of Zimba Trading Ltd as a director on 1 August 2013 (1 page)
21 March 2014Termination of appointment of Zimba Trading Ltd as a director on 1 August 2013 (1 page)
21 March 2014Accounts made up to 31 January 2013 (2 pages)
21 March 2014Appointment of Mr Frode Eggen as a director on 1 August 2013 (2 pages)
9 January 2014Voluntary strike-off action has been suspended (1 page)
9 January 2014Voluntary strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
25 June 2012Termination of appointment of Jeffrey Avigdor Kahalani as a director on 25 June 2012 (1 page)
25 June 2012Appointment of Zimba Trading Ltd as a director on 25 June 2012 (2 pages)
25 June 2012Termination of appointment of Morris Stern as a director on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Morris Stern as a director on 25 June 2012 (1 page)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Benjamin Acoca as a director on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Jeffrey Avigdor Kahalani as a director on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Benjamin Acoca as a director on 25 June 2012 (1 page)
25 June 2012Appointment of Zimba Trading Ltd as a director on 25 June 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
18 May 2012Appointment of Mr Morris Stern as a director on 21 January 2012 (2 pages)
18 May 2012Appointment of Mr Morris Stern as a director on 21 January 2012 (2 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 February 2012Appointment of Mr Benjamin Acoca as a director on 31 December 2011 (2 pages)
23 February 2012Appointment of Mr Benjamin Acoca as a director on 31 December 2011 (2 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
17 March 2011Registered office address changed from , Hudson House Hudson House, 8 Tavistock Street, London, WC2E 7PP, United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from , Hudson House Hudson House, 8 Tavistock Street, London, WC2E 7PP, United Kingdom on 17 March 2011 (1 page)
9 March 2011Change of name notice (2 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Company name changed key 2 assets LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(2 pages)
9 March 2011Company name changed key 2 assets LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(2 pages)
4 March 2011Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 4 March 2011 (1 page)
4 March 2011Termination of appointment of Bruce Bishop as a director (1 page)
4 March 2011Termination of appointment of Stephen Edmund Kenneth Day as a director (1 page)
4 March 2011Termination of appointment of Bruce Bishop as a director (1 page)
4 March 2011Appointment of Mr Jeffery Avigdor Kahalani as a director (2 pages)
4 March 2011Termination of appointment of Stephen Edmund Kenneth Day as a director (1 page)
4 March 2011Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 4 March 2011 (1 page)
4 March 2011Appointment of Mr Jeffery Avigdor Kahalani as a director (2 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)