Company NameBlackwood Plumbing Ltd
Company StatusDissolved
Company Number08092847
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameDavid Paul Blackwood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Lancaster Road
London
W11 1QS

Location

Registered Address65-69 Threshold House
Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

1000 at £1David Paul Blackwood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
2 December 2013Registered office address changed from 65 - 69 Shepherds Bush Green London W12 8TX England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 65 - 69 Shepherds Bush Green London W12 8TX England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 108 Lancaster Road London W11 1QS England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 108 Lancaster Road London W11 1QS England on 2 December 2013 (1 page)
2 December 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 December 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 December 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 December 2013Registered office address changed from 108 Lancaster Road London W11 1QS England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 65 - 69 Shepherds Bush Green London W12 8TX England on 2 December 2013 (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Incorporation (36 pages)
1 June 2012Incorporation (36 pages)