Background WavePink WaveYellow Wave

BLACKONYX STRATEGIC LIMITED (10392347)

BLACKONYX STRATEGIC LIMITED (10392347) is a dissolved UK company. incorporated on 23 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLACKONYX STRATEGIC LIMITED has been registered for 9 years. Current directors include ADAMS, Cate, ARDLEY, David Matthew.

Company Number
10392347
Status
dissolved
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADAMS, Cate, ARDLEY, David Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKONYX STRATEGIC LIMITED

BLACKONYX STRATEGIC LIMITED is an dissolved company incorporated on 23 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLACKONYX STRATEGIC LIMITED was registered 9 years ago.(SIC: 68320)

Status

dissolved

Active since 9 years ago

Company No

10392347

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 31 October 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
From: 23 September 2016To: 25 February 2019
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Mar 17
New Owner
Feb 18
Director Joined
Jan 19
Director Left
Jan 20
Owner Exit
Sept 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADAMS, Cate

Active
Old Woking Road, WokingGU22 8BF
Born March 1991
Director
Appointed 31 Jan 2019

ARDLEY, David Matthew

Active
Old Woking Road, WokingGU22 8BF
Born December 1979
Director
Appointed 23 Sept 2016

BEAMES, Hartley Mylor John

Resigned
Savile Row, LondonW1S 3PQ
Born April 1975
Director
Appointed 14 Dec 2016
Resigned 12 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Hartley Mylor John Beames

Ceased
Savile Row, LondonW1S 3PQ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 12 Dec 2019

Mr David Matthew Ardley

Active
Old Woking Road, WokingGU22 8BF
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
16 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 May 2023
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
1 November 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
25 October 2022
600600
Resolution
25 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Incorporation Company
23 September 2016
NEWINCIncorporation