BLACK IMOTION LTD

Register to unlock more data on OkredoRegister

BLACK IMOTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12437423

Incorporation date

03/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 10 Cadogan House, Richmond Drive, Woodford Green, London IG8 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2020)
dot icon03/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon24/03/2023
Appointment of Mr Rai Ali Dawood as a director on 2023-03-15
dot icon24/03/2023
Cessation of Iliuta Mardare as a person with significant control on 2023-03-15
dot icon24/03/2023
Termination of appointment of Iliuta Mardare as a director on 2023-03-15
dot icon24/03/2023
Notification of Rai Ali Dawood as a person with significant control on 2023-03-15
dot icon24/03/2023
Registered office address changed from 512 High Road Ilford IG1 1UE England to Flat 10 Cadogan House Richmond Drive Woodford Green London IG8 8RQ on 2023-03-24
dot icon24/03/2023
Confirmation statement made on 2022-08-07 with updates
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon24/03/2023
Certificate of change of name
dot icon28/12/2022
Termination of appointment of Shelley Sunita Agostinho Lopes as a director on 2022-10-01
dot icon28/12/2022
Cessation of Shelley Sunita Agostinho Lopes as a person with significant control on 2022-10-01
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon08/05/2022
Micro company accounts made up to 2022-02-28
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon01/01/2022
Registered office address changed from 33 Griffin Close Slough SL1 2TZ England to 512 High Road Ilford IG1 1UE on 2022-01-01
dot icon30/12/2021
Micro company accounts made up to 2021-02-28
dot icon28/12/2021
Registered office address changed from 41 Pavilion Court 4 Cooks Road London E15 2QU England to 33 Griffin Close Slough SL1 2TZ on 2021-12-28
dot icon28/12/2021
Notification of Shelley Sunita Agostinho Lopes as a person with significant control on 2021-12-26
dot icon28/12/2021
Appointment of Mrs Shelley Sunita Agostinho Lopes as a director on 2021-12-26
dot icon14/10/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon14/03/2021
Cessation of Christeo Fernandes as a person with significant control on 2021-01-01
dot icon14/03/2021
Termination of appointment of Christeo Fernandes as a director on 2021-01-01
dot icon14/03/2021
Notification of Iliuta Mardare as a person with significant control on 2021-01-01
dot icon14/03/2021
Appointment of Mr Iliuta Mardare as a director on 2021-01-01
dot icon14/03/2021
Registered office address changed from 407 Lordship Lane London N17 6AG England to 41 Pavilion Court 4 Cooks Road London E15 2QU on 2021-03-14
dot icon10/03/2021
Registered office address changed from 5 Brent Road Southall UB2 5JX England to 407 Lordship Lane London N17 6AG on 2021-03-10
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon03/08/2020
Registered office address changed from 70 Mafeking Avenue London E6 3BH England to 5 Brent Road Southall UB2 5JX on 2020-08-03
dot icon01/08/2020
Termination of appointment of Gursewak Singh Brar as a director on 2020-07-30
dot icon01/08/2020
Cessation of Gursewak Singh Brar as a person with significant control on 2020-07-30
dot icon30/07/2020
Notification of Christeo Fernandes as a person with significant control on 2020-07-29
dot icon30/07/2020
Appointment of Mr Christeo Fernandes as a director on 2020-07-29
dot icon03/02/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
01/08/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
71.99K
-
0.00
-
-
2022
6
8.57K
-
0.00
-
-
2022
6
8.57K
-
0.00
-
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

8.57K £Descended-88.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawood, Rai Ali
Director
15/03/2023 - Present
12
Mr Iliuta Mardare
Director
01/01/2021 - 15/03/2023
-
Lopes, Shelley Sunita Agostinho
Director
26/12/2021 - 01/10/2022
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACK IMOTION LTD

BLACK IMOTION LTD is an(a) Dissolved company incorporated on 03/02/2020 with the registered office located at Flat 10 Cadogan House, Richmond Drive, Woodford Green, London IG8 8RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK IMOTION LTD?

toggle

BLACK IMOTION LTD is currently Dissolved. It was registered on 03/02/2020 and dissolved on 03/12/2024.

Where is BLACK IMOTION LTD located?

toggle

BLACK IMOTION LTD is registered at Flat 10 Cadogan House, Richmond Drive, Woodford Green, London IG8 8RQ.

What does BLACK IMOTION LTD do?

toggle

BLACK IMOTION LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does BLACK IMOTION LTD have?

toggle

BLACK IMOTION LTD had 6 employees in 2022.

What is the latest filing for BLACK IMOTION LTD?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via compulsory strike-off.