Company NameBlack Dog Creative Ltd
Company StatusDissolved
Company Number08293883
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Ann Elizabeth De Jager
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleExhibition And Event Design
Country of ResidenceEngland
Correspondence AddressBp41 Rue Laurent De Roux
Pleyben
Z9190
Director NameMr Edward Michael Farnall Thurstan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleExhibition And Event Design
Country of ResidenceEngland
Correspondence Address152-160 Kemp House City Road
London
EC1V 2NX
Secretary NameMs Ann Elizabeth De Jager
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Stoke St. Mary
Taunton
Somerset
TA3 5BY

Contact

Websiteblackdoguk.com
Telephone020 81336244
Telephone regionLondon

Location

Registered Address152-160 Kemp House City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ann Elizabeth De Jager
50.00%
Ordinary
1 at £1Edward Michael Farnall Thurstan
50.00%
Ordinary

Financials

Year2014
Net Worth£10,708
Cash£51,005
Current Liabilities£51,994

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 October 2017Termination of appointment of Ann Elizabeth De Jager as a secretary on 1 January 2016 (1 page)
16 March 2017Director's details changed for Ms Ann Elizabeth De Jager on 31 December 2015 (5 pages)
7 March 2017Termination of appointment of Edward Michael Farnall Thurstan as a director on 1 January 2016 (1 page)
7 March 2017Termination of appointment of Ann Elizabeth De Jager as a director on 1 January 2016 (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
6 January 2016Registered office address changed from , the Cottage Stoke St Mary, Taunton, Somerset, TA3 5BY to 152-160 Kemp House City Road London EC1V 2NX on 6 January 2016 (1 page)
6 January 2016Registered office address changed from The Cottage Stoke St Mary Taunton Somerset TA3 5BY to 152-160 Kemp House City Road London EC1V 2NX on 6 January 2016 (1 page)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Director's details changed for Ms Ann Elizabeth De Jager on 30 January 2015 (2 pages)
30 October 2015Registered office address changed from , Farren House Farren Court, the Street, Cowfold, West Sussex, RH13 8BP to 152-160 Kemp House City Road London EC1V 2NX on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to The Cottage Stoke St Mary Taunton Somerset TA3 5BY on 30 October 2015 (1 page)
31 December 2014Registered office address changed from , the Cottage Stoke St. Mary, Taunton, Somerset, TA3 5BY, England to 152-160 Kemp House City Road London EC1V 2NX on 31 December 2014 (1 page)
31 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Registered office address changed from The Cottage Stoke St. Mary Taunton Somerset TA3 5BY England to Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 31 December 2014 (1 page)
6 October 2014Secretary's details changed for Ms Ann Elizabeth De Jager on 6 October 2014 (1 page)
6 October 2014Director's details changed for Mr Edward Michael Farnall Thurstan on 6 October 2014 (2 pages)
6 October 2014Secretary's details changed for Ms Ann Elizabeth De Jager on 6 October 2014 (1 page)
6 October 2014Director's details changed for Ms Ann Elizabeth De Jager on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Ms Ann Elizabeth De Jager on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Edward Michael Farnall Thurstan on 6 October 2014 (2 pages)
2 October 2014Registered office address changed from , C/O a L B Accountancy Ltd, Farren House the Street, Farren Court, Horsham, RH13 8BP to 152-160 Kemp House City Road London EC1V 2NX on 2 October 2014 (1 page)
2 October 2014Registered office address changed from C/O a L B Accountancy Ltd Farren House the Street Farren Court Horsham RH13 8BP to Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 2 October 2014 (1 page)
2 October 2014Registered office address changed from C/O a L B Accountancy Ltd Farren House the Street Farren Court Horsham RH13 8BP to Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 2 October 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 November 2013Director's details changed for Ms Ann Elizabeth De Jager on 14 November 2012 (2 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (5 pages)
14 November 2012Incorporation (24 pages)