Company NameBlackarc Consultancy Limited
Company StatusDissolved
Company Number07493911
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Matthew Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Holywell Drive
Warrington
WA1 2GG
Director NameRichard Senior
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Marmion Road
Battersea
London
SW11 5PB

Contact

Websiteblackarcconsulting.com

Location

Registered AddressSuite 103 Rylands Street
Warrington
Cheshire
WA1 1EN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1000 at £1Matthew Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,104
Cash£3,233
Current Liabilities£47,587

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Registered office address changed from Suite 103 Rylands Street Warrington WA1 1EN England to Suite 103 Rylands Street Warrington Cheshire WA1 1EN on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Suite 103 Rylands Street Warrington WA1 1EN England to Suite 103 Rylands Street Warrington Cheshire WA1 1EN on 21 October 2016 (1 page)
21 October 2016Registered office address changed from C/O Davidson Stant Chartered Accountants 52 Walton Road Stockton Heath Warrington WA4 6NL England to Suite 103 Rylands Street Warrington WA1 1EN on 21 October 2016 (1 page)
21 October 2016Registered office address changed from C/O Davidson Stant Chartered Accountants 52 Walton Road Stockton Heath Warrington WA4 6NL England to Suite 103 Rylands Street Warrington WA1 1EN on 21 October 2016 (1 page)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
18 March 2016Director's details changed for Matthew Johnson on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Matthew Johnson on 18 March 2016 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 April 2015Registered office address changed from 2 Ormonde Road Wokingham Berkshire RG41 2RB to C/O Davidson Stant Chartered Accountants 52 Walton Road Stockton Heath Warrington WA4 6NL on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 2 Ormonde Road Wokingham Berkshire RG41 2RB to C/O Davidson Stant Chartered Accountants 52 Walton Road Stockton Heath Warrington WA4 6NL on 27 April 2015 (1 page)
9 March 2015Registered office address changed from 39 Marmion Road Battersea London SW11 5PB to 2 Ormonde Road Wokingham Berkshire RG41 2RB on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 39 Marmion Road Battersea London SW11 5PB to 2 Ormonde Road Wokingham Berkshire RG41 2RB on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Richard Senior as a director on 2 March 2015 (1 page)
9 March 2015Termination of appointment of Richard Senior as a director on 2 March 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Termination of appointment of Richard Senior as a director on 2 March 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Registered office address changed from 39 Marmion Road Battersea London SW11 5PB to 2 Ormonde Road Wokingham Berkshire RG41 2RB on 9 March 2015 (1 page)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,000
(4 pages)
15 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
10 April 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 January 2011Incorporation (34 pages)
14 January 2011Incorporation (34 pages)