Company NameBlackstone Commercial Ltd
Company StatusDissolved
Company Number07667836
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesAbacus Trade Limited and Blackstone Assets Limited

Business Activity

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

Director

Director NameMr Amir Iqbal Khan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address591 London Road
North Cheam
Surrey
SM3 9AG

Location

Registered Address591 London Road
North Cheam
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Amir Iqbal Khan
51.00%
Ordinary
49 at £1Naila Khan
49.00%
Ordinary

Financials

Year2014
Net Worth£102,052
Cash£2,802
Current Liabilities£65,047

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 September 2012Delivered on: 19 September 2012
Persons entitled: Western Commercial Limited

Classification: Legal charge
Secured details: £250,000.00 due or to become due.
Particulars: F/H property k/a 84 baron gardens ilford essex t/no EX2128.
Outstanding
20 August 2012Delivered on: 4 September 2012
Persons entitled: Western Commercial Limited

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: L/H 226 lyndhurst road, wood green, london t/no NGL296780.
Outstanding
20 August 2012Delivered on: 31 August 2012
Persons entitled: Western Commercial Limited

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 24 windsor avenue corringham t/n EX271590.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Notification of Naila Khan as a person with significant control on 12 June 2017 (2 pages)
12 July 2017Notification of Amir Iqbal Khan as a person with significant control on 12 June 2017 (2 pages)
12 July 2017Notification of Naila Khan as a person with significant control on 12 June 2017 (2 pages)
12 July 2017Notification of Amir Iqbal Khan as a person with significant control on 12 June 2017 (2 pages)
11 July 2017Notification of Amir Iqbal Khan as a person with significant control on 12 June 2016 (2 pages)
11 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
11 July 2017Notification of Naila Khan as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Amir Iqbal Khan as a person with significant control on 12 June 2016 (2 pages)
11 July 2017Notification of Naila Khan as a person with significant control on 11 July 2017 (2 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Company name changed blackstone assets LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed blackstone assets LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Director's details changed for Mr Amir Iqbal Khan on 8 May 2013 (2 pages)
3 September 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Director's details changed for Mr Amir Iqbal Khan on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 8 May 2013 (1 page)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2011Company name changed abacus trade LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
27 June 2011Company name changed abacus trade LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Change of name notice (2 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)