Company NameBlack Sheep Trading Iii Ltd
Company StatusDissolved
Company Number08643388
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

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
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMrs Julie Rosina Josephine Wolton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(10 months, 1 week 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(10 months, 1 week 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
Director NameMr Harry Wolton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2018)
RoleQc
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Bank House Tunley
Sapperton
Cirencester
GL7 6LP
Wales
Secretary NameMiss Annabel Camilla Leung
StatusResigned
Appointed12 June 2014(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2017)
RoleCompany Director
Correspondence AddressFlat 3 56 Ifield Road
London
SW10 9AD
Secretary NameMrs Julie Rosina Josephine Wolton
StatusResigned
Appointed10 February 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Secretary NameMrs Natalie Maria Wolton
StatusResigned
Appointed10 February 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth-£1,653
Cash£211
Current Liabilities£17,816

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
17 September 2019Change of details for Mrs Julie Rosina Josephine Wolton as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Change of details for Mr Harry Wolton as a person with significant control on 17 September 2019 (2 pages)
22 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
26 September 2018Termination of appointment of Julie Rosina Josephine Wolton as a secretary on 1 September 2018 (1 page)
26 September 2018Termination of appointment of Harry Wolton as a director on 1 September 2018 (1 page)
26 September 2018Termination of appointment of Natalie Maria Wolton as a secretary on 1 September 2018 (1 page)
30 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
22 December 2017Director's details changed for Mr Andrew John Wolton on 22 December 2017 (2 pages)
18 August 2017Termination of appointment of Annabel Camilla Leung as a secretary on 17 August 2017 (1 page)
18 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
18 August 2017Termination of appointment of Annabel Camilla Leung as a secretary on 17 August 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 July 2017Notification of Julie Rosina Josephine Wolton as a person with significant control on 6 April 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 July 2017Notification of Harry Wolton as a person with significant control on 6 April 2016 (4 pages)
27 July 2017Administrative restoration application (3 pages)
27 July 2017Notification of Harry Wolton as a person with significant control on 6 April 2016 (4 pages)
27 July 2017Notification of Julie Rosina Josephine Wolton as a person with significant control on 6 April 2016 (4 pages)
27 July 2017Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 10 Western Road Romford Essex RM1 3JT on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 8 August 2016 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 July 2017Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 10 Western Road Romford Essex RM1 3JT on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 8 August 2016 with updates (4 pages)
27 July 2017Administrative restoration application (3 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
3 June 2015Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages)
3 June 2015Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages)
3 June 2015Termination of appointment of Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page)
3 June 2015Appointment of Mrs Julie Rosina Josephine Wolton as a secretary on 10 February 2015 (2 pages)
3 June 2015Termination of appointment of Natalie Maria Wolton as a director on 10 February 2015 (1 page)
3 June 2015Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages)
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)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
17 June 2014Appointment of Mrs Julie Rosina Josephine 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 Miss Annabel Camilla Leung as a secretary (2 pages)
17 June 2014Appointment of Mrs Natalie Maria Wolton as a director (2 pages)
17 June 2014Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages)
17 June 2014Appointment of Mr Harry Wolton as a director (2 pages)
17 June 2014Appointment of Miss Annabel Camilla Leung as a secretary (2 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 100
(27 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 100
(27 pages)