Company NameBlack Isle Capital Ltd
Company StatusDissolved
Company Number08892915
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date1 January 2022 (2 years, 3 months ago)

Directors

Director NameMr Guy Stuart Urquhart
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Taher Khan
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2014(2 months after company formation)
Appointment Duration2 months (resigned 18 June 2014)
RoleCoo/Cro
Country of ResidenceUnited Kingdom
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE
Director NameMr Roman Sycin
Date of BirthMarch 1983 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed16 April 2014(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Phillip James Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 March 2015)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address119, The Hub 300 Kensall Road
London
W10 5BE

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 September 2017Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 14 September 2017 (2 pages)
17 August 2017Restoration by order of court - previously in Compulsory Liquidation (3 pages)
27 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to 119 the Hub 300 Kensal Road London W10 5BE on 17 June 2016 (2 pages)
7 June 2016Appointment of a liquidator (1 page)
27 May 2016Completion of winding up (1 page)
28 July 2015Order of court to wind up (2 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Termination of appointment of Phillip James Robinson as a director on 16 March 2015 (1 page)
21 August 2014Termination of appointment of Guy Stuart Urquhart as a director on 21 August 2014 (1 page)
12 August 2014Termination of appointment of Roman Sycin as a director on 2 August 2014 (1 page)
12 August 2014Termination of appointment of Roman Sycin as a director on 2 August 2014 (1 page)
23 June 2014Termination of appointment of Taher Khan as a director (1 page)
23 June 2014Appointment of Mr Phillip James Robinson as a director (2 pages)
17 April 2014Appointment of Mr Taher Khan as a director (2 pages)
16 April 2014Appointment of Mr Roman Sycin as a director (2 pages)
14 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 April 2014 (1 page)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)