Company NameBlack Snake Limited
Company StatusDissolved
Company Number08399747
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 3 months ago)
Dissolution Date28 November 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Alister Turnbull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Marco Corsaro
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed15 February 2013(3 days after company formation)
Appointment Duration10 years, 9 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Amedeo Guffanti
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed15 February 2013(3 days after company formation)
Appointment Duration10 years, 9 months (closed 28 November 2023)
RoleExecutive
Country of ResidenceItaly
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Secretary NameMacrae Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 2013(same day as company formation)
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameMr Giulio Mario Guffanti
Date of BirthDecember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2013(3 days after company formation)
Appointment Duration9 years (resigned 28 February 2022)
RoleLawyer
Country of ResidenceItaly
Correspondence Address60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

490 at £1Amedeo Guffanti
49.00%
Ordinary
490 at £1Marco Corsaro
49.00%
Ordinary
10 at £1Giulio Guffanti
1.00%
Ordinary
10 at £1Julian Turnbull
1.00%
Ordinary

Financials

Year2014
Net Worth£37,084
Cash£23,773
Current Liabilities£28,662

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 March 2017Registered office address changed from One America Square Crosswall London EC3N 2SG England to 60 Gracechurch Street London EC3V 0HR on 28 March 2017 (1 page)
28 March 2017Registered office address changed from One America Square Crosswall London EC3N 2SG England to 60 Gracechurch Street London EC3V 0HR on 28 March 2017 (1 page)
28 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 September 2016Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page)
19 September 2016Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
19 February 2016Secretary's details changed for Macrae Secretaries Limited on 14 December 2015 (1 page)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(6 pages)
19 February 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 19 February 2016 (1 page)
19 February 2016Secretary's details changed for Macrae Secretaries Limited on 14 December 2015 (1 page)
19 February 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 19 February 2016 (1 page)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
15 October 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
10 March 2014Secretary's details changed for Macrae Secretaries Limited on 10 March 2014 (1 page)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(6 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(6 pages)
10 March 2014Secretary's details changed for Macrae Secretaries Limited on 10 March 2014 (1 page)
24 June 2013Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page)
23 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 1,000
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 1,000
(3 pages)
19 April 2013Appointment of Mr Marco Corsaro as a director (2 pages)
19 April 2013Appointment of Mr Marco Corsaro as a director (2 pages)
5 March 2013Appointment of Mr Amedeo Guffanti as a director (2 pages)
5 March 2013Appointment of Mr Amedeo Guffanti as a director (2 pages)
20 February 2013Appointment of Mr Giulio Mario Guffanti as a director (2 pages)
20 February 2013Appointment of Mr Giulio Mario Guffanti as a director (2 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)