Company NameBlack And White Vehicle Management Limited
Company StatusDissolved
Company Number08558442
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Director

Director NameMr Talal Mahmud
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 58 Marshwall
London
E14 9TP

Contact

Telephone020 81271712
Telephone regionLondon

Location

Registered AddressUnit 6 58 Marshwall
London
E14 9TP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £2Talal Mahmud
100.00%
Ordinary

Financials

Year2014
Net Worth-£399
Current Liabilities£650

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 July 2017Notification of Talal Mahmud as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 July 2016Micro company accounts made up to 30 April 2016 (1 page)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 July 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
10 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2015Registered office address changed from C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS to Unit 6 58 Marshwall London E14 9TP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from , C/O Birchtree Sullivan, 7 Skylines Village Limeharbour, London, E14 9TS to Unit 6 58 Marshwall London E14 9TP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS to Unit 6 58 Marshwall London E14 9TP on 5 March 2015 (1 page)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
7 May 2014Registered office address changed from , 170a-172 Romford Road, London, E7 9HY on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 170a-172 Romford Road London E7 9HY on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 170a-172 Romford Road London E7 9HY on 7 May 2014 (1 page)
27 February 2014Registered office address changed from , Unit 3 Rowse Close, Carpenters Road, London, E15 2HX, United Kingdom on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from Unit 3 Rowse Close Carpenters Road London E15 2HX United Kingdom on 27 February 2014 (2 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)