Company NameBlack Heroes (Merchandising) Limited
Company StatusDissolved
Company Number08666736
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Joyce Elaine Fraser
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NamePeter Randolph Fraser
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Auckland Road
London
Greater London
SE19 2DT
Director NameMr Clem Rose
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Key Legal Services (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
26 January 2022Application to strike the company off the register (1 page)
14 January 2022Termination of appointment of Clem Rose as a director on 1 January 2022 (1 page)
4 November 2021Compulsory strike-off action has been discontinued (1 page)
3 November 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 November 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 October 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
28 October 2016Director's details changed for Mrs Joyce Elaine Fraser on 28 August 2016 (2 pages)
28 October 2016Director's details changed for Mr Clem Rose on 28 August 2016 (2 pages)
28 October 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
28 October 2016Director's details changed for Mrs Joyce Elaine Fraser on 28 August 2016 (2 pages)
28 October 2016Director's details changed for Mr Clem Rose on 28 August 2016 (2 pages)
7 October 2016Registered office address changed from 105 Auckland Road London SE19 2DT to 16 South End Croydon Surrey CR0 1DN on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 105 Auckland Road London SE19 2DT to 16 South End Croydon Surrey CR0 1DN on 7 October 2016 (1 page)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(4 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 October 2014Appointment of Mrs Joyce Elaine Fraser as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Joyce Elaine Fraser as a director on 13 October 2014 (2 pages)
15 September 2014Termination of appointment of Peter Randolph Fraser as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Peter Randolph Fraser as a director on 1 September 2014 (1 page)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
12 September 2014Termination of appointment of Peter Randolph Fraser as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Peter Randolph Fraser as a director on 1 September 2014 (1 page)
16 September 2013Termination of appointment of Barry Warmisham as a director (2 pages)
16 September 2013Termination of appointment of Barry Warmisham as a director (2 pages)
16 September 2013Appointment of Peter Randolph Fraser as a director (3 pages)
16 September 2013Appointment of Clem Rose as a director (3 pages)
16 September 2013Appointment of Peter Randolph Fraser as a director (3 pages)
16 September 2013Appointment of Clem Rose as a director (3 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 3
(22 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 3
(22 pages)