Company NameBlackstones Corp Ltd
Company StatusDissolved
Company Number07840707
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 6 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)
Previous NameBlackstones Corporation Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMr Limahl Rendel Mills
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Gipton Wood Crescent
Leeds
West Yorkshire
LS8 2TF
Director NameMr Young Jokotade
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2014(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 May Court
Pincott Road
London
SW19 2LE
Director NameMr Limahl Rendel Mills
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleRecording Artist
Country of ResidenceEngland
Correspondence Address21 Gipton Wood Crescent
Leeds
West Yorkshire
LS8 2TF
Director NameMr Young Jokotade
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2013(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 04 November 2013)
RolePR Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressMay Court Flat 22
Pincott Road, Wimbledon
London
SW19 2LE

Location

Registered AddressFlat 22 May Court
Pincott Road
London
SW19 2LE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1000 at £10Limahl Rendel Liburd
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
10 October 2014Application to strike the company off the register (3 pages)
29 May 2014Termination of appointment of Limahl Rendel Mills as a director on 29 May 2014 (1 page)
29 May 2014Termination of appointment of Limahl Rendel Mills as a director on 29 May 2014 (1 page)
17 March 2014Company name changed blackstones corporation LIMITED\certificate issued on 17/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-17
(3 pages)
17 March 2014Company name changed blackstones corporation LIMITED\certificate issued on 17/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-17
(3 pages)
16 March 2014Appointment of Mr Young Jokotade as a director on 15 March 2014 (2 pages)
16 March 2014Secretary's details changed for Mr Limahl Rendel Liburd on 20 January 2014 (1 page)
16 March 2014Appointment of Mr Young Jokotade as a director on 15 March 2014 (2 pages)
16 March 2014Secretary's details changed for Mr Limahl Rendel Liburd on 20 January 2014 (1 page)
3 February 2014Director's details changed for Mr Limahl Rendel Liburd on 22 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Limahl Rendel Liburd on 22 January 2014 (2 pages)
8 January 2014Registered office address changed from 11 Rodney Place London SW19 2LQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 11 Rodney Place London SW19 2LQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 11 Rodney Place London SW19 2LQ on 8 January 2014 (1 page)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
2 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
5 November 2013Termination of appointment of Young Jokotade as a director on 4 November 2013 (1 page)
5 November 2013Termination of appointment of Young Jokotade as a director on 4 November 2013 (1 page)
5 November 2013Termination of appointment of Young Jokotade as a director on 4 November 2013 (1 page)
25 September 2013Registered office address changed from C/O Blackstones Corporation Limited 15 Queen Square Leeds LS2 8AJ United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from C/O Blackstones Corporation Limited 15 Queen Square Leeds LS2 8AJ United Kingdom on 25 September 2013 (1 page)
10 July 2013Accounts made up to 30 November 2012 (2 pages)
10 July 2013Accounts made up to 30 November 2012 (2 pages)
3 February 2013Appointment of Mr Young Jokotade as a director on 3 February 2013 (2 pages)
3 February 2013Appointment of Mr Young Jokotade as a director on 3 February 2013 (2 pages)
3 February 2013Appointment of Mr Young Jokotade as a director on 3 February 2013 (2 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
20 August 2012Registered office address changed from 21 Gipton Wood Crescent Oakwood Leeds West Yorkshire LS8 2TF United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 21 Gipton Wood Crescent Oakwood Leeds West Yorkshire LS8 2TF United Kingdom on 20 August 2012 (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)