Company NameBlack Sheep Trading Ii Ltd
Company StatusDissolved
Company Number08430051
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NameBlack Sheep Ii Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Wolton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Old Brompton Road
London
SW7 3DL
Secretary NameMiss Annabel Camilla Leung
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 56 Ifield Road
London
SW10 9AD
Director NameMr Harry Wolton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 31 May 2016)
RoleQc
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Bank House Tunley
Sapperton
Cirencester
GL7 6LP
Wales
Secretary NameMrs Julie Rosina Josephine Wolton
StatusClosed
Appointed10 February 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 31 May 2016)
RoleCompany Director
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ
Secretary NameMrs Natalie Maria Wolton
StatusClosed
Appointed10 February 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 31 May 2016)
RoleCompany Director
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ
Director NameMrs Julie Rosina Josephine Wolton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 10 February 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Bank House Tunley
Sapperton
Cirencester
GL7 6LP
Wales
Director NameMrs Natalie Maria Wolton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchwood 123 Silverdale Avenue
Ashley Park
Walton On Thames
KT12 1EH

Location

Registered AddressShelley Stock Hutter 1st Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

30 at £1Harry Wolton
30.00%
Ordinary
30 at £1Mrs Julie Rosina Josephine Walton
30.00%
Ordinary
20 at £1Andrew John Wolton
20.00%
Ordinary
20 at £1Mrs Natalie Maria Wolton
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,653
Cash£15
Current Liabilities£14,490

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Termination of appointment of Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page)
3 June 2015Termination of appointment of Natalie Maria Wolton as a director on 10 February 2015 (1 page)
3 June 2015Termination of appointment of Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page)
3 June 2015Termination of appointment of Natalie Maria Wolton as a director on 10 February 2015 (1 page)
3 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
20 April 2015Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages)
20 April 2015Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages)
20 April 2015Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages)
20 April 2015Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages)
17 June 2014Appointment of Mrs Natalie Maria Wolton as a director (2 pages)
17 June 2014Appointment of Mr Harry Wolton as a director (2 pages)
17 June 2014Appointment of Mrs Natalie Maria Wolton as a director (2 pages)
17 June 2014Appointment of Mr Harry Wolton as a director (2 pages)
17 June 2014Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Director's details changed for Mr Andrew John Wolton on 4 March 2014 (2 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Director's details changed for Mr Andrew John Wolton on 4 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Andrew John Wolton on 4 March 2014 (2 pages)
19 September 2013Company name changed black sheep ii LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-08-04
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2013Company name changed black sheep ii LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-08-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Incorporation (22 pages)
5 March 2013Incorporation (22 pages)