BLACK PARTNERS LIMITED

115 Craven Park Road, London, N15 6BL, England
StatusDISSOLVED
Company No.08536999
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 28 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 16 days

SUMMARY

BLACK PARTNERS LIMITED is an dissolved private limited company with number 08536999. It was incorporated 11 years, 28 days ago, on 20 May 2013 and it was dissolved 4 years, 8 months, 16 days ago, on 01 October 2019. The company address is 115 Craven Park Road, London, N15 6BL, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990005

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990006

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990011

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990010

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990009

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085369990007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: 54 Keswick Street Gateshead Tyne and Wear NE8 1TQ

New address: 115 Craven Park Road London N15 6BL

Change date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 25 May 2018

Action Date: 24 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-24

Made up date: 2017-05-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2018

Action Date: 25 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-26

New date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Zvi Oppenheimer

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2017

Action Date: 26 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-26

Made up date: 2017-05-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2017

Action Date: 27 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-27

Made up date: 2016-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 10 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085369990012

Charge creation date: 2015-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2015

Action Date: 28 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-29

New date: 2015-05-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2015

Action Date: 29 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-29

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-15

Charge number: 085369990010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-15

Charge number: 085369990011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085369990002

Charge creation date: 2014-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-15

Charge number: 085369990008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085369990009

Charge creation date: 2014-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-15

Charge number: 085369990005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085369990003

Charge creation date: 2014-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-15

Charge number: 085369990006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-15

Charge number: 085369990004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-15

Charge number: 085369990007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2014

Action Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085369990001

Charge creation date: 2014-08-26

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Fried

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Zvi Oppenheimer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Legacy

Date: 17 Mar 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH01 was removed from the public register on 28/06/2016 as it was invalid or ineffective.

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: , 15 Woodlands, London, NW11 9QJ, United Kingdom

Change date: 2014-03-17

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBER SOLICITORS LIMITED

BARBER HOUSE,PRESTON,PR1 6PY

Number:08268761
Status:ACTIVE
Category:Private Limited Company

BELLEROPHON CAPITAL INVESTMENTS LIMITED

48 PARK VIEW DRIVE NORTH,READING,RG10 9QY

Number:11155677
Status:ACTIVE
Category:Private Limited Company

F S BELL LIMITED

9 PROSPECT PLACE,WIGTON,CA7 4HQ

Number:07306491
Status:ACTIVE
Category:Private Limited Company

FIRM Q LIMITED

162 ADDISCOMBE ROAD,SURREY,CR0 7LA

Number:05669366
Status:ACTIVE
Category:Private Limited Company

HINTON PROPERTIES (MALVERN) LIMITED

PHILIP BARNES & CO LTD THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:09050946
Status:ACTIVE
Category:Private Limited Company

MY REFILL MARKET LTD

5 NOVELLO CROFT,MILTON KEYNES,MK7 8QT

Number:11251474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source