Company NameBlackfish Wine Llp
Company StatusDissolved
Company NumberOC360312
CategoryLimited Liability Partnership
Incorporation Date15 December 2010(12 years, 3 months ago)
Dissolution Date15 July 2014 (8 years, 8 months ago)

Directors

LLP Designated Member NameMr Richard Paul Fisher
Date of BirthSeptember 1981 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fishers Industrial Estate
Wiggenhall Road
Watford
Herts
WD18 0FE
LLP Designated Member NameMrs Samantha Jane Fisher
Date of BirthMay 1977 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fishers Industrial Estate
Wiggenhall Road
Watford
Herts
WD18 0FE
LLP Designated Member NameDr Elaine Karen Munro
Date of BirthNovember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fishers Industrial Estate
Wiggenhall Road
Watford
Herts
WD18 0FE

Location

Registered AddressUnit 3 Fishers Industrial Estate
Wiggenhall Road
Watford
Herts
WD18 0FE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£31,988
Gross Profit£6,974
Net Worth£1,671
Cash£1,452
Current Liabilities£20,445

Accounts

Latest Accounts31 March 2012 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 15 December 2013 (3 pages)
16 December 2013Annual return made up to 15 December 2013 (3 pages)
29 January 2013Annual return made up to 15 December 2012 (3 pages)
29 January 2013Annual return made up to 15 December 2012 (3 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 June 2012Appointment of Mrs Samantha Jane Fisher as a member (2 pages)
6 June 2012Termination of appointment of Elaine Munro as a member (1 page)
6 June 2012Appointment of Mrs Samantha Jane Fisher as a member (2 pages)
6 June 2012Termination of appointment of Elaine Munro as a member (1 page)
19 December 2011Annual return made up to 15 December 2011 (3 pages)
19 December 2011Annual return made up to 15 December 2011 (3 pages)
15 December 2010Incorporation of a limited liability partnership (4 pages)
15 December 2010Incorporation of a limited liability partnership (4 pages)