Company NameBlack Apparel Ltd
Company StatusDissolved
Company Number09099745
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Thomas Brackley
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sidmouth Road
London
E10 5QZ
Director NameMr Thomas Brackley
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address25 Waterdale Drive
Whitefield
Manchester
M45 8SB
Director NameMr David Philip Heath
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address25 Waterdale Drive
Whitefield
Manchester
M45 8SB
Director NameMr Christopher Edwin Leigh Jeffers
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address25 Waterdale Drive
Whitefield
Manchester
M45 8SB

Location

Registered Address3 Sidmouth Road
London
E10 5QZ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Shareholders

34 at £1Christopher Jeffers
34.00%
Ordinary
33 at £1David Heath
33.00%
Ordinary
33 at £1Thomas Brackley
33.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Notification of Thomas Brackley as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Thomas Brackley as a person with significant control on 25 June 2016 (2 pages)
4 July 2017Notification of Thomas Brackley as a person with significant control on 25 June 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2017Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
10 January 2017Appointment of Mr Thomas Brackley as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Christopher Edwin Leigh Jeffers as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of David Philip Heath as a director on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 25 Waterdale Drive Whitefield Manchester M45 8SB to 3 Sidmouth Road London E10 5QZ on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Christopher Edwin Leigh Jeffers as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of David Philip Heath as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Thomas Brackley as a director on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 25 Waterdale Drive Whitefield Manchester M45 8SB to 3 Sidmouth Road London E10 5QZ on 10 January 2017 (1 page)
14 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-14
  • GBP 100
(6 pages)
14 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-14
  • GBP 100
(6 pages)
24 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
5 August 2014Termination of appointment of Thomas Brackley as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Thomas Brackley as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Thomas Brackley as a director on 5 August 2014 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)