London
W8 5LS
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | Mr Alon Mahpud |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Business Management |
Country of Residence | Australia |
Correspondence Address | 1 Palace Gate London W8 5LS |
Registered Address | Unit 338 Gloucester Road London SW7 4UB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1 at £1 | Ceri John 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Termination of appointment of Alon Mahpud as a director on 1 February 2018 (1 page) |
21 June 2018 | Change of details for Gaam World Limited as a person with significant control on 31 December 2016 (2 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 February 2016 | Registered office address changed from 35 Ballards Lane London N3 1XW to Unit 338 Gloucester Road London SW7 4UB on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 35 Ballards Lane London N3 1XW to Unit 338 Gloucester Road London SW7 4UB on 22 February 2016 (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2015 | Registered office address changed from 1 Palace Gate London W8 5LS England to 35 Ballards Lane London N3 1XW on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 1 Palace Gate London W8 5LS England to 35 Ballards Lane London N3 1XW on 10 June 2015 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
28 April 2014 | Company name changed topblack LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed topblack LIMITED\certificate issued on 28/04/14
|
25 April 2014 | Termination of appointment of Ceri John as a director (1 page) |
25 April 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Appointment of Mr Attilio Namik Giaquinto as a director (2 pages) |
25 April 2014 | Appointment of Mr Alon Mahpud as a director (2 pages) |
25 April 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Appointment of Mr Attilio Namik Giaquinto as a director (2 pages) |
25 April 2014 | Termination of appointment of Ceri John as a director (1 page) |
25 April 2014 | Appointment of Mr Alon Mahpud as a director (2 pages) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|