Company NameBlack Sheep Trading Iv Limited
Company StatusDissolved
Company Number08680154
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)
Dissolution Date30 March 2021 (3 years 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
Appointed06 September 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(9 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(9 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(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 2019)
RoleQc
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Bank House Tunley
Sapperton
Cirencester
GL7 6LP
Wales
Secretary NameMiss Annabel Camilla Leung
StatusResigned
Appointed12 June 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressFlat 3 56 Ifield Road
London
SW10 9AD
Secretary NameMrs Julie Rosina Josephine Wolton
StatusResigned
Appointed10 February 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2019)
RoleCompany Director
Correspondence Address10 Western Road
Romford
RM1 3JT
Secretary NameMrs Natalie Maria Wolton
StatusResigned
Appointed10 February 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2019)
RoleCompany Director
Correspondence Address10 Western Road
Romford
RM1 3JT

Location

Registered Address10 Western Road
Romford
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 £1Julie Wolton
30.00%
Ordinary
30 at £1Mr Harry Wolton
30.00%
Ordinary
20 at £1Mr Andrew John Wolton
20.00%
Ordinary
20 at £1Mrs Natalie Maria Wolton
20.00%
Ordinary

Financials

Year2014
Net Worth-£980
Cash£989
Current Liabilities£9,907

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
22 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2020Director's details changed for Mr Andrew John Wolton on 10 September 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 October 2019Termination of appointment of Natalie Maria Wolton as a secretary on 16 September 2019 (1 page)
30 October 2019Termination of appointment of Julie Rosina Josephine Wolton as a secretary on 16 September 2019 (1 page)
30 October 2019Termination of appointment of Harry Wolton as a director on 16 September 2019 (1 page)
25 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Director's details changed for Mr Andrew John Wolton on 22 December 2017 (2 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
29 September 2016Termination of appointment of Annabel Camilla Leung as a secretary on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Annabel Camilla Leung as a secretary on 20 September 2016 (1 page)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
16 June 2016Director's details changed for Mr Andrew John Wolton on 21 March 2016 (2 pages)
16 June 2016Director's details changed for Mr Andrew John Wolton on 21 March 2016 (2 pages)
4 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
30 July 2015Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Simia Farra & Company 10 Western Road Romford RM1 3JT on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Simia Farra & Company 10 Western Road Romford RM1 3JT on 30 July 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 June 2015Appointment of Mrs Natalie Maria Wolton as a secretary on 10 February 2015 (2 pages)
3 June 2015Appointment of Mrs Natalie Maria 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 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 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 Julie Rosina Josephine Wolton as a director on 10 February 2015 (1 page)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(7 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(7 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(7 pages)
19 June 2014Appointment of Mrs Natalie Maria Wolton as a director (2 pages)
19 June 2014Appointment of Miss Annabel Camilla Leung as a secretary (2 pages)
19 June 2014Appointment of Mr Harry Wolton as a director (2 pages)
19 June 2014Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages)
19 June 2014Appointment of Miss Annabel Camilla Leung as a secretary (2 pages)
19 June 2014Appointment of Mrs Natalie Maria Wolton as a director (2 pages)
19 June 2014Appointment of Mr Harry Wolton as a director (2 pages)
19 June 2014Appointment of Mrs Julie Rosina Josephine Wolton as a director (2 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
(23 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
(23 pages)