Company NameBlackmist Limited
Company StatusDissolved
Company Number07692732
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 11 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 NameMs Emilia Maslikova
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySlovak
StatusClosed
Appointed13 January 2017(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 09 May 2017)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMr Martin Brooks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusResigned
Appointed05 July 2011(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshfield Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2011(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Elmford Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 1
(3 pages)
26 January 2017Statement by Directors (1 page)
26 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2017Solvency Statement dated 17/01/16 (1 page)
26 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2017Solvency Statement dated 17/01/16 (1 page)
26 January 2017Statement of capital on 26 January 2017
  • GBP 1
(3 pages)
26 January 2017Statement by Directors (1 page)
13 January 2017Appointment of Miss Emilia Maslikova as a director on 13 January 2017 (2 pages)
13 January 2017Termination of appointment of Martin Brooks as a director on 13 January 2017 (1 page)
13 January 2017Appointment of Miss Emilia Maslikova as a director on 13 January 2017 (2 pages)
13 January 2017Termination of appointment of Martin Brooks as a director on 13 January 2017 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages)
1 June 2016Termination of appointment of Ashfield Secretaries Limited as a secretary on 10 March 2016 (1 page)
1 June 2016Termination of appointment of Ashfield Secretaries Limited as a secretary on 10 March 2016 (1 page)
1 June 2016Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
28 April 2015Termination of appointment of Heathbrooke Directors Limited as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Heathbrooke Directors Limited as a director on 28 April 2015 (1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
23 December 2011Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
23 December 2011Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
15 July 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
15 July 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)