London
NW10 1NN
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Ms Shaima Nasim |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Vista Place Coy Pond Business Park Poole BH12 1JY |
Registered Address | 228a High Street Bromley Kent BR1 1PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rafay Khan 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
11 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
27 August 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
16 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 March 2015 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
3 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
15 February 2011 | Company name changed blackrock consultancy LIMITED\certificate issued on 15/02/11
|
14 February 2011 | Appointment of Mr Rafay Khan as a director (2 pages) |
7 February 2011 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
3 February 2011 | Incorporation (45 pages) |