Company NameBlackmore Shipping Limited
Company StatusDissolved
Company Number07543260
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Greenin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor House
Church St
Blackmore
Essex
CM4 0RN
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2011(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1David John Greenin
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,199
Current Liabilities£154,508

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
12 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
12 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
9 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
9 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
13 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 October 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages)
27 October 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Register(s) moved to registered inspection location (1 page)
28 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
6 March 2013Register(s) moved to registered office address (1 page)
6 March 2013Register(s) moved to registered office address (1 page)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
21 January 2013Total exemption full accounts made up to 29 February 2012 (9 pages)
21 January 2013Total exemption full accounts made up to 29 February 2012 (9 pages)
20 March 2012Register inspection address has been changed (1 page)
20 March 2012Register inspection address has been changed (1 page)
20 March 2012Register(s) moved to registered inspection location (1 page)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
20 March 2012Register(s) moved to registered inspection location (1 page)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)