Company NameBlackfox Lettings Ltd
Company StatusDissolved
Company Number06949881
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Don Anthony Cellini
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 February 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Windsor Terrace
Springwell Village
Gateshead
Tyne & Wear
NE9 7QN
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressUnit 51 Birtley Business Centre
Station Lane
Birtley
Co Durham
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Don Cellini
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,544
Cash£158
Current Liabilities£5,702

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(3 pages)
6 June 2011Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(3 pages)
6 June 2011Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 August 2009Registered office changed on 21/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
21 August 2009Registered office changed on 21/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
20 August 2009Appointment terminated director westco directors LTD (1 page)
20 August 2009Director appointed don cellini (1 page)
20 August 2009Appointment Terminated Director adrian koe (1 page)
20 August 2009Director appointed don cellini (1 page)
20 August 2009Appointment terminated director adrian koe (1 page)
20 August 2009Appointment Terminated Director westco directors LTD (1 page)
1 July 2009Incorporation (13 pages)
1 July 2009Incorporation (13 pages)