Company NameMen In Black Ltd
Company StatusDissolved
Company Number04147183
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameBd Inkjet Color Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexandre David
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Ave De Cannes Bt A Les Oliviers
Juan Les Pins
06260
France
Secretary NamePhilippe Bernadat
NationalityFrench
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address158 Chemin Des Parettes
Grasse
06130
France
Secretary NameBruno Gerber
NationalityFrench
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Ave Hocquart De Turtot
74800
Deauville
France
Director NameBa Trade Ltd (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressCamburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN

Location

Registered Address311 Shoreham Street
Sheffield
S2 4FA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200k at €1Alexandre David
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • EUR 200,000
(3 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • EUR 200,000
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • EUR 200,000
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
13 June 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
24 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Termination of appointment of Philippe Bernadat as a secretary (1 page)
12 September 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
29 November 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
10 May 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 10 May 2010 (1 page)
28 April 2010Director's details changed for Alexandre David on 21 January 2010 (2 pages)
28 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 March 2009Return made up to 24/01/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 October 2008Return made up to 24/01/08; full list of members (3 pages)
18 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 June 2007Return made up to 24/01/07; full list of members (2 pages)
3 March 2006Return made up to 24/01/06; full list of members (2 pages)
1 November 2005Return made up to 24/01/05; full list of members (6 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 March 2005Registered office changed on 08/03/05 from: canburgh house 27 new dover road canterbury kent CT1 3DN (1 page)
14 April 2004Return made up to 24/01/04; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
12 June 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 March 2003Return made up to 24/01/03; no change of members (6 pages)
31 December 2002Company name changed bd inkjet color LTD\certificate issued on 31/12/02 (2 pages)
18 September 2002Return made up to 24/01/02; full list of members (7 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
12 June 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
24 January 2001Incorporation (14 pages)