BLACKHAMMER LIMITED

Register to unlock more data on OkredoRegister

BLACKHAMMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02708516

Incorporation date

21/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1992)
dot icon28/11/2018
Final Gazette dissolved following liquidation
dot icon28/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon17/01/2018
Liquidators' statement of receipts and payments to 2017-11-19
dot icon12/03/2017
Insolvency filing
dot icon24/01/2017
Liquidators' statement of receipts and payments to 2016-11-19
dot icon10/01/2017
Appointment of a voluntary liquidator
dot icon10/01/2017
Insolvency court order
dot icon10/01/2017
Notice of ceasing to act as a voluntary liquidator
dot icon01/02/2016
Liquidators' statement of receipts and payments to 2015-11-19
dot icon10/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-11
dot icon27/11/2013
Appointment of a voluntary liquidator
dot icon19/11/2013
Administrator's progress report to 2013-11-15
dot icon19/11/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/06/2013
Administrator's progress report to 2013-05-18
dot icon04/02/2013
Result of meeting of creditors
dot icon15/01/2013
Statement of administrator's proposal
dot icon28/11/2012
Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 2012-11-29
dot icon22/11/2012
Appointment of an administrator
dot icon25/10/2012
Director's details changed for Mr Eli Levin on 2012-10-25
dot icon25/10/2012
Director's details changed for Mr Joseph Lipschitz on 2012-10-25
dot icon21/10/2012
Termination of appointment of Ian Chance as a director
dot icon21/10/2012
Termination of appointment of Mark Cain as a director
dot icon24/08/2012
Compulsory strike-off action has been discontinued
dot icon23/08/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon20/08/2012
First Gazette notice for compulsory strike-off
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/08/2011
Termination of appointment of Anthony Martelli as a director
dot icon14/08/2011
Appointment of Mr Eli Levin as a director
dot icon14/08/2011
Appointment of Mr Joseph Lipschitz as a director
dot icon17/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon06/08/2009
Return made up to 22/04/09; full list of members
dot icon09/02/2009
Return made up to 22/04/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2007
Return made up to 22/04/07; full list of members
dot icon10/06/2007
New director appointed
dot icon10/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/04/2007
Ad 22/03/07--------- £ si 1250@1=1250 £ ic 96000/97250
dot icon21/03/2007
Registered office changed on 22/03/07 from: 5 margaret road romford essex RM2 5SH
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 22/04/06; full list of members
dot icon22/06/2005
Return made up to 22/04/05; full list of members
dot icon27/04/2005
Registered office changed on 28/04/05 from: 7A central parade ley street ilford essex IG2 7DE
dot icon27/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/07/2004
Return made up to 22/04/04; full list of members
dot icon31/05/2004
Accounts for a small company made up to 2003-12-31
dot icon26/04/2003
Return made up to 22/04/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-12-31
dot icon17/01/2003
Particulars of mortgage/charge
dot icon22/08/2002
Accounts for a small company made up to 2001-12-31
dot icon12/06/2002
Ad 30/05/02--------- £ si 1000@1=1000 £ ic 95000/96000
dot icon27/05/2002
Return made up to 22/04/02; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/04/2001
Return made up to 22/04/01; full list of members
dot icon03/07/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon01/05/2000
Return made up to 22/04/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-08-31
dot icon03/11/1999
Resolutions
dot icon27/04/1999
Return made up to 22/04/99; full list of members
dot icon19/04/1999
Amended accounts made up to 1998-08-31
dot icon21/02/1999
Accounts for a small company made up to 1998-08-31
dot icon20/07/1998
Return made up to 22/04/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-08-31
dot icon26/04/1997
Return made up to 22/04/97; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-08-31
dot icon25/11/1996
Ad 27/03/96--------- £ si 5000@1
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
£ nc 100000/150000 20/03/96
dot icon29/05/1996
Return made up to 22/04/96; full list of members
dot icon13/12/1995
Accounts for a small company made up to 1995-08-31
dot icon24/04/1995
Return made up to 22/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Accounts for a small company made up to 1994-08-31
dot icon23/05/1994
Return made up to 22/04/94; full list of members
dot icon12/02/1994
Accounts for a small company made up to 1993-08-31
dot icon05/07/1993
Accounting reference date extended from 30/06 to 31/08
dot icon25/04/1993
Return made up to 22/04/93; full list of members
dot icon21/07/1992
Particulars of mortgage/charge
dot icon09/07/1992
Ad 22/04/92--------- £ si 89998@1=89998 £ ic 2/90000
dot icon09/07/1992
Accounting reference date notified as 30/06
dot icon08/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levin, Eli
Director
30/06/2011 - Present
41
Cain, Mark
Director
21/04/1992 - 11/09/2012
9
Lipschitz, Joseph
Director
01/07/2011 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/04/1992 - 21/04/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/04/1992 - 21/04/1992
67500

Persons with Significant Control

0

No PSC data available.

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 BLACKHAMMER LIMITED

BLACKHAMMER LIMITED is an(a) Dissolved company incorporated on 21/04/1992 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 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 BLACKHAMMER LIMITED?

toggle

BLACKHAMMER LIMITED is currently Dissolved. It was registered on 21/04/1992 and dissolved on 28/11/2018.

Where is BLACKHAMMER LIMITED located?

toggle

BLACKHAMMER LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does BLACKHAMMER LIMITED do?

toggle

BLACKHAMMER LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BLACKHAMMER LIMITED?

toggle

The latest filing was on 28/11/2018: Final Gazette dissolved following liquidation.