Company NameBlackstone Academy Limited
Company StatusDissolved
Company Number07430548
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Mohammed Hafizur Rahman Hussain-Ahmed
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Princess Road
Oldham
Lancashire
OL2 7AZ
Director NameMr Mohibur Rahman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Frederick Street
Oldham
OL8 4DH
Director NameMr Mohammad Jakir Ahmad
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Hexham Close
Oldham
Lancashire
OL9 6PT
Director NameMr Mohammed Ashik Miah
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Whittingham Grove
Oldham
Lancashire
OL1 2NW
Director NameMr Siddiqur Rahman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Featherstall Road North
Oldham
Lancashire
OL1 2NJ
Secretary NameMr Siddiqur Rahman
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address257 Featherstall Road North
Oldham
Lancashire
OL1 2NJ
Director NameMr Neil Edward Flynn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Hazelwood Road
Hazel Grove
Stockport
Cheshire
SK7 4NB

Contact

Websitewww.blackstonetravels.com

Location

Registered Address139-143 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mohammad Jakir Ahmad
20.00%
Ordinary
1 at £1Mohammed Ashik Miah
20.00%
Ordinary
1 at £1Mohammed Hafizur Rahman Hussain-ahmed
20.00%
Ordinary
1 at £1Mohibur Rahman
20.00%
Ordinary
1 at £1Siddiqur Rahman
20.00%
Ordinary

Accounts

Latest Accounts20 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End20 August

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018Previous accounting period shortened from 30 November 2018 to 20 August 2018 (1 page)
27 November 2018Micro company accounts made up to 20 August 2018 (2 pages)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (3 pages)
12 October 2018Termination of appointment of Siddiqur Rahman as a secretary on 19 September 2018 (1 page)
10 October 2018Termination of appointment of Mohammed Ashik Miah as a director on 19 September 2018 (1 page)
10 October 2018Termination of appointment of Mohammad Jakir Ahmad as a director on 19 September 2018 (1 page)
10 October 2018Termination of appointment of Siddiqur Rahman as a director on 19 September 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
23 September 2016Registered office address changed from 257 Featherstall Road North Oldham Lancashire OL1 2NJ to 139-143 Union Street Oldham OL1 1TE on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 257 Featherstall Road North Oldham Lancashire OL1 2NJ to 139-143 Union Street Oldham OL1 1TE on 23 September 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 September 2016Termination of appointment of Neil Edward Flynn as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of Neil Edward Flynn as a director on 1 September 2016 (1 page)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5
(9 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5
(9 pages)
30 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 June 2015Termination of appointment of Mohibur Rahman as a director on 1 May 2014 (1 page)
2 June 2015Termination of appointment of Mohibur Rahman as a director on 1 May 2014 (1 page)
2 June 2015Termination of appointment of Mohibur Rahman as a director on 1 May 2014 (1 page)
27 April 2015Appointment of Mr Neil Edward Flynn as a director on 27 April 2015 (2 pages)
27 April 2015Appointment of Mr Neil Edward Flynn as a director on 27 April 2015 (2 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(9 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(9 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(9 pages)
2 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
(9 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
(9 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
(9 pages)
9 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
5 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
5 November 2010Incorporation (29 pages)
5 November 2010Incorporation (29 pages)