Company NameCryptojacks Digital Vending Machines Ltd
Company StatusDissolved
Company Number08832247
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameBlackjack Blaze Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr William Valera Shaxian
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charles Road
London
Ealing
W13 0ND

Location

Registered AddressInternational House
24 Holborn Viaduct
London
City Of London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.000k at £1William Shaxian
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,721
Current Liabilities£4,447

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
16 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 March 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
3 October 2017Change of details for Mr William Shaxian as a person with significant control on 2 October 2017 (2 pages)
3 October 2017Registered office address changed from 93 Windermere House 400 Summerwood Road Isleworth TW7 7QT England to International House 24 Holborn Viaduct London City of London EC1A 2BN on 3 October 2017 (1 page)
3 October 2017Change of details for Mr William Shaxian as a person with significant control on 2 October 2017 (2 pages)
3 October 2017Registered office address changed from 93 Windermere House 400 Summerwood Road Isleworth TW7 7QT England to International House 24 Holborn Viaduct London City of London EC1A 2BN on 3 October 2017 (1 page)
26 September 2017Registered office address changed from 110 Empress Avenue Empress Avenue Ilford IG1 3DF England to 93 Windermere House 400 Summerwood Road Isleworth TW7 7QT on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 110 Empress Avenue Empress Avenue Ilford IG1 3DF England to 93 Windermere House 400 Summerwood Road Isleworth TW7 7QT on 26 September 2017 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
19 October 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 110 Empress Avenue Empress Avenue Ilford IG1 3DF on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 110 Empress Avenue Empress Avenue Ilford IG1 3DF on 19 October 2016 (1 page)
18 June 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
18 June 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,000
(3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,000
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 August 2015Director's details changed for Mr William Valera Shaxian on 22 August 2015 (2 pages)
24 August 2015Director's details changed for Mr William Valera Shaxian on 22 August 2015 (2 pages)
16 January 2015Director's details changed for Mr William Shakhian on 2 January 2015 (2 pages)
16 January 2015Director's details changed for Mr William Shakhian on 2 January 2015 (2 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000,000
(3 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000,000
(3 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000,000
(3 pages)
16 January 2015Director's details changed for Mr William Shakhian on 2 January 2015 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)