Company NameLondon Silverblack Cars Ltd
Company StatusDissolved
Company Number08918753
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMs Rhona Elizabeth Mary Haley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 1-3 West Street
Berwick-Upon-Tweed
TD15 1AS
Scotland
Director NameMr Bruce Maxwell Haley
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit C, 4 Raven Road
London
E18 1HB

Location

Registered AddressUnit 6 1-3 West Street
Berwick-Upon-Tweed
TD15 1AS
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Registered office address changed from Unit 6 1-3 West Street Berwick-upon-Tweed TD15 1AS United Kingdom to Unit 6 1-3 West Street Berwick-upon-Tweed TD15 1AS on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Unit C, 4 Raven Road London E18 1HB England to Unit 6 1-3 West Street Berwick-upon-Tweed TD15 1AS on 13 October 2015 (1 page)
13 October 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Termination of appointment of Bruce Maxwell Haley as a director on 23 January 2015 (1 page)
4 August 2014Registered office address changed from 4 Unit C 4 Raven Road London E18 1HB England to Unit C, 4 Raven Road London E18 1HB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 4 Unit C 4 Raven Road London E18 1HB England to Unit C, 4 Raven Road London E18 1HB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 62 Winn Road London SE12 9EY England to Unit C, 4 Raven Road London E18 1HB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 62 Winn Road London SE12 9EY England to Unit C, 4 Raven Road London E18 1HB on 4 August 2014 (1 page)
25 March 2014Director's details changed for Mr Bruce Maxwell Hayley on 3 March 2014 (2 pages)
25 March 2014Director's details changed for Ms Rhona Elizabeth Mary on 3 March 2014 (2 pages)
25 March 2014Director's details changed for Ms Rhona Elizabeth Mary on 3 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Bruce Maxwell Hayley on 3 March 2014 (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)