BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED

Register to unlock more data on OkredoRegister

BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07612934

Incorporation date

21/04/2011

Size

Dormant

Contacts

Registered address

Registered address

Highland House, 165 The Broadway, Wimbledon, London SW19 1NECopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2011)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon08/04/2024
Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 2024-04-08
dot icon08/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Accounts for a dormant company made up to 2023-04-30
dot icon21/05/2023
Termination of appointment of Atul Kochhar as a director on 2023-05-01
dot icon21/05/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/05/2022
Certificate of change of name
dot icon12/05/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon29/07/2021
Registered office address changed from 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX Wales to 12 Old Bexley Lane Bexley DA5 2BN on 2021-07-29
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon15/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon28/05/2020
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX on 2020-05-28
dot icon06/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/02/2019
Registered office address changed from 42 C/O Oliver Sanderson 42 Upper Berkeley Street London W1H 5PW England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-02-14
dot icon01/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon01/02/2019
Confirmation statement made on 2018-03-31 with no updates
dot icon01/02/2019
Administrative restoration application
dot icon04/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon08/02/2018
Registered office address changed from C/O C/O Sj Males & Co 110 Great Marlings Luton LU2 8DL to 42 C/O Oliver Sanderson 42 Upper Berkeley Street London W1H 5PW on 2018-02-08
dot icon07/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon31/03/2016
Annual return made up to 2016-03-31 no member list
dot icon07/03/2016
Termination of appointment of Luke Ireland as a director on 2016-03-07
dot icon07/03/2016
Termination of appointment of Tim Shelton as a director on 2016-03-07
dot icon23/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-03-31 no member list
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-03-31 no member list
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-04-21 no member list
dot icon14/05/2013
Director's details changed for Mr Atul Kochhar on 2013-04-01
dot icon14/05/2013
Director's details changed for Mr Tim Shelton on 2013-04-01
dot icon14/05/2013
Director's details changed for Mr James Lancaster on 2013-04-01
dot icon14/05/2013
Director's details changed for Mr Luke Ireland on 2013-04-01
dot icon14/05/2013
Director's details changed for Mr Michael Blasebalk on 2013-04-01
dot icon09/04/2013
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 2013-04-09
dot icon13/03/2013
Accounts for a dormant company made up to 2012-04-30
dot icon15/12/2012
Appointment of Mr James Lancaster as a director
dot icon03/10/2012
Appointment of Mr Tim Shelton as a director
dot icon18/06/2012
Termination of appointment of Mitesh Soma as a director
dot icon18/06/2012
Termination of appointment of Tracy Ferrier as a director
dot icon18/06/2012
Appointment of Mr Luke Ireland as a director
dot icon10/05/2012
Annual return made up to 2012-04-21 no member list
dot icon10/05/2012
Director's details changed for Ms Natasha Mohan Makhijani on 2012-01-02
dot icon10/05/2012
Secretary's details changed for Ms Natasha Makhijani on 2012-01-02
dot icon18/01/2012
Termination of appointment of Geeta Thawani as a director
dot icon09/12/2011
Appointment of Dr Geeta Thawani as a director
dot icon16/09/2011
Statement of company's objects
dot icon14/09/2011
Certificate of change of name
dot icon14/09/2011
Change of name notice
dot icon14/09/2011
Miscellaneous
dot icon08/09/2011
Appointment of Mr Michael Blasebalk as a director
dot icon08/09/2011
Appointment of Mr Mitesh Soma as a director
dot icon08/09/2011
Appointment of Mr Atul Kochhar as a director
dot icon08/09/2011
Appointment of Ms Tracy Ferrier as a director
dot icon21/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soma, Mitesh
Director
07/09/2011 - 19/04/2012
171
Kochhar, Atul
Director
07/09/2011 - 01/05/2023
63
Makhijani, Natasha Mohan
Director
21/04/2011 - Present
26
Makhijani, Natasha
Secretary
21/04/2011 - Present
-
Blasebalk, Michael
Director
07/09/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED

BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED is an(a) Dissolved company incorporated on 21/04/2011 with the registered office located at Highland House, 165 The Broadway, Wimbledon, London SW19 1NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED?

toggle

BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED is currently Dissolved. It was registered on 21/04/2011 and dissolved on 19/08/2025.

Where is BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED located?

toggle

BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED is registered at Highland House, 165 The Broadway, Wimbledon, London SW19 1NE.

What does BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED do?

toggle

BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.