Company NameBlack Soda Inc Ltd
Company StatusDissolved
Company Number08683081
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date1 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Prinay Shah
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2014(11 months after company formation)
Appointment Duration4 years, 1 month (closed 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Sunil Nemchand Shah
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Station Approach
Northwood
HA6 2XN

Contact

Websiteroyalmail.com

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Prinay Shah
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 October 2018Final Gazette dissolved following liquidation (1 page)
1 July 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 May 2017Registered office address changed from 14 Station Approach Northwood HA6 2XN to Mountview Court 1148 High Road Whetstone London N20 0RA on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from 14 Station Approach Northwood HA6 2XN to Mountview Court 1148 High Road Whetstone London N20 0RA on 11 May 2017 (2 pages)
9 May 2017Statement of affairs (7 pages)
9 May 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
9 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
9 May 2017Statement of affairs (7 pages)
24 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Prinay Shah on 11 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Prinay Shah on 11 October 2014 (2 pages)
11 October 2014Appointment of Mr Prinay Shah as a director on 9 August 2014 (2 pages)
11 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
(3 pages)
11 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
(3 pages)
11 October 2014Appointment of Mr Prinay Shah as a director on 9 August 2014 (2 pages)
11 October 2014Appointment of Mr Prinay Shah as a director on 9 August 2014 (2 pages)
11 October 2014Termination of appointment of Sunil Shah as a director on 9 August 2014 (1 page)
11 October 2014Termination of appointment of Sunil Shah as a director on 9 August 2014 (1 page)
11 October 2014Termination of appointment of Sunil Shah as a director on 9 August 2014 (1 page)
11 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
(3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(24 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(24 pages)