Company NameBalck & White Ltd
Company StatusDissolved
Company Number07843760
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sebastiano Meloni
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed18 October 2012(11 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 04 August 2017)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address90 Ground Floor
Lower Richmond Road
London
SW15 1LL
Director NameMr Alessandro Zucconi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleRestorantour
Country of ResidenceUnited Kingdom
Correspondence Address90 Lower Richmond Road
London
SW15 1LL
Director NameMr Agostino Mereu
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2011(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2012)
RoleRestaurantor
Country of ResidenceEngland
Correspondence Address90 Lower Richmond Road
London
SW15 1LL

Location

Registered AddressBbk Partnership 1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
4 May 2017Liquidators' statement of receipts and payments to 18 April 2017 (10 pages)
27 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (10 pages)
24 February 2016Liquidators statement of receipts and payments to 18 December 2015 (10 pages)
24 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (10 pages)
16 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (9 pages)
16 February 2015Liquidators statement of receipts and payments to 18 December 2014 (9 pages)
9 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2014Statement of affairs with form 4.19 (5 pages)
6 January 2014Appointment of a voluntary liquidator (1 page)
22 November 2013Registered office address changed from 90 Lower Richmond Road London SW15 1LL England on 22 November 2013 (2 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
22 March 2013Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 100
(3 pages)
22 March 2013Appointment of Mr Sebastiano Meloni as a director (2 pages)
22 March 2013Termination of appointment of Alessandro Zucconi as a director (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Termination of appointment of Agostino Mereu as a director (1 page)
25 November 2011Appointment of Mr Agostino Mereu as a director (2 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)