About

Registered Number: 08784541
Date of Incorporation: 21/11/2013 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Ucb House, 3 George Street, Watford, WD18 0BX,

 

Founded in 2013, Blackstone Pharma Ltd have registered office in Watford. We don't know the number of employees at the business. The companies directors are listed as Rizzi, Alberto, Zafar, Adam, Zafar, Ayisha in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIZZI, Alberto 14 June 2018 - 1
ZAFAR, Adam 26 July 2016 14 June 2018 1
ZAFAR, Ayisha 21 November 2013 26 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
PSC01 - N/A 25 July 2019
PSC07 - N/A 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AD01 - Change of registered office address 14 May 2019
PSC07 - N/A 14 May 2019
AP01 - Appointment of director 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA01 - Change of accounting reference date 28 February 2019
AA01 - Change of accounting reference date 28 November 2018
AA01 - Change of accounting reference date 28 August 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 08 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 15 February 2018
RT01 - Application for administrative restoration to the register 15 February 2018
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 22 December 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 19 December 2014
NEWINC - New incorporation documents 21 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.