Company NameBlackbright Ltd
DirectorJavaid Shaukat
Company StatusActive - Proposal to Strike off
Company Number07916226
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameJavaid Shaukat
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 High Street
Thornton Heath
Croydon
CR7 8RU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address616 Challenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£8,375
Cash£7,588
Current Liabilities£31,083

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due1 February 2017 (overdue)

Filing History

19 September 2017Registered office address changed from 2 Settles St London E1 1JP to 21-23 High Street Thornton Heath CR7 8RU on 19 September 2017 (1 page)
12 April 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
20 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
16 February 2012Appointment of Javaid Shaukat as a director (3 pages)
27 January 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 January 2012 (1 page)
27 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2012Incorporation (20 pages)