London
W1J 9EF
Secretary Name | Mr Joshua Dominic Hope |
---|---|
Status | Closed |
Appointed | 30 September 2020(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Foxglove House Piccadilly London W1J 9EF |
Director Name | Mr Fredrik Ninian John Adams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St. James's Street 3rd Floor London SW1A 1HD |
Director Name | Mr Nicholas David Pople |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 34 St. James's Street London SW1A 1HD |
Director Name | Mr John Nicholas Buller Curtis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2020) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 34 St. James's Street 3rd Floor London SW1A 1HD |
Registered Address | 1st Floor, Foxglove House Piccadilly London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2022 | Application to strike the company off the register (1 page) |
3 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 July 2021 | Change of details for Black Dog Biogas Limited as a person with significant control on 13 May 2021 (2 pages) |
8 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 June 2021 | Registered 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 2020 | Appointment of Mr Neil Lamond Brown as a director on 30 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of John Nicholas Buller Curtis as a director on 30 September 2020 (1 page) |
5 October 2020 | Appointment of Mr Joshua Dominic Hope as a secretary on 30 September 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
6 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
1 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 January 2018 | Termination of appointment of Nicholas David Pople as a director on 20 January 2018 (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Black Dog Biogas Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Black Dog Biogas Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
28 March 2017 | Appointment of Mr John Nicholas Buller Curtis as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Fredrik Ninian John Adams as a director on 20 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Fredrik Ninian John Adams as a director on 20 February 2017 (1 page) |
28 March 2017 | Appointment of Mr John Nicholas Buller Curtis as a director on 27 March 2017 (2 pages) |
19 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
17 May 2016 | Current accounting period extended from 30 September 2015 to 30 September 2016 (1 page) |
17 May 2016 | Current accounting period extended from 30 September 2015 to 30 September 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Nicholas David Pople on 4 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Nicholas David Pople on 4 April 2016 (2 pages) |
7 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
7 March 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
28 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|