Company NameBlack Sails Clothing Ltd
Company StatusDissolved
Company Number08753677
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Joshua Neil Adair
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 May 2016)
RoleBartender
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Road
Morley
Leeds
LS27 8JX
Director NameMr Daneel Moore
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sunny Bank, Churwell
Morley
Leeds
LS27 7SP

Contact

Websitewww.blacksailsclothing.com

Location

Registered AddressUnit 13 Aire Street Workshops
31 Aire Street
Leeds
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Daneel Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£1,534
Cash£534

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Termination of appointment of Daneel Moore as a director on 1 October 2015 (1 page)
11 January 2016Termination of appointment of Daneel Moore as a director on 1 October 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
17 October 2014Appointment of Mr Joshua Neil Adair as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Joshua Neil Adair as a director on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from 5 Sunny Bank, Churwell Morley Leeds LS27 7SP United Kingdom to Unit 13 Aire Street Workshops 31 Aire Street Leeds LS1 4HT on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 5 Sunny Bank, Churwell Morley Leeds LS27 7SP United Kingdom to Unit 13 Aire Street Workshops 31 Aire Street Leeds LS1 4HT on 17 October 2014 (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)