Company NameBlack Dog Biogas No 2 Limited
Company StatusDissolved
Company Number09706777
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Neil Lamond Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 April 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address1st Floor, Foxglove House Piccadilly
London
W1J 9EF
Secretary NameMr Joshua Dominic Hope
StatusClosed
Appointed30 September 2020(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address1st Floor, Foxglove House Piccadilly
London
W1J 9EF
Director NameMr Fredrik Ninian John Adams
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St. James's Street
3rd Floor
London
SW1A 1HD
Director NameMr Nicholas David Pople
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 34 St. James's Street
London
SW1A 1HD
Director NameMr John Nicholas Buller Curtis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2020)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address34 St. James's Street
3rd Floor
London
SW1A 1HD

Location

Registered Address1st Floor, Foxglove House
Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (1 page)
3 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 July 2021Change of details for Black Dog Biogas Limited as a person with significant control on 13 May 2021 (2 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 June 2021Registered office address changed from 34 st. James's Street 3rd Floor London SW1A 1HD England to 1st Floor, Foxglove House Piccadilly London W1J 9EF on 8 June 2021 (1 page)
5 October 2020Appointment of Mr Neil Lamond Brown as a director on 30 September 2020 (2 pages)
5 October 2020Termination of appointment of John Nicholas Buller Curtis as a director on 30 September 2020 (1 page)
5 October 2020Appointment of Mr Joshua Dominic Hope as a secretary on 30 September 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
6 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
1 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 January 2018Termination of appointment of Nicholas David Pople as a director on 20 January 2018 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
14 July 2017Notification of Black Dog Biogas Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Black Dog Biogas Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
28 March 2017Appointment of Mr John Nicholas Buller Curtis as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Fredrik Ninian John Adams as a director on 20 February 2017 (1 page)
28 March 2017Termination of appointment of Fredrik Ninian John Adams as a director on 20 February 2017 (1 page)
28 March 2017Appointment of Mr John Nicholas Buller Curtis as a director on 27 March 2017 (2 pages)
19 January 2017Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 34 st. James's Street 3rd Floor London SW1A 1HD on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 34 st. James's Street 3rd Floor London SW1A 1HD on 19 January 2017 (1 page)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
17 May 2016Current accounting period extended from 30 September 2015 to 30 September 2016 (1 page)
17 May 2016Current accounting period extended from 30 September 2015 to 30 September 2016 (1 page)
14 April 2016Director's details changed for Mr Nicholas David Pople on 4 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Nicholas David Pople on 4 April 2016 (2 pages)
7 March 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
7 March 2016Registered office address changed from 31a St James's Square London SW1Y 4JR United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 31a St James's Square London SW1Y 4JR United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 March 2016 (1 page)
7 March 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
28 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP .33
(30 pages)
28 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP .33
(30 pages)