BLACKRIDGE FINANCE LTD.

C/O M & C Corporate Services Ltd C/O M & C Corporate Services Ltd, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC025279
Category
Incorporated21 May 2004
Age20 years, 14 days
JurisdictionUnited Kingdom
Dissolution16 Jan 2018
Years6 years, 4 months, 19 days

SUMMARY

BLACKRIDGE FINANCE LTD. is an converted-closed with number FC025279. It was incorporated 20 years, 14 days ago, on 21 May 2004 and it was dissolved 6 years, 4 months, 19 days ago, on 16 January 2018. The company address is C/O M & C Corporate Services Ltd C/O M & C Corporate Services Ltd, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution termination overseas company

Date: 16 Jan 2018

Category: Dissolution

Type: OSDS02

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 06 Sep 2017

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 06 Sep 2017

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 18 Apr 2017

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Katherine Liza Antoinetta Fernandes

Termination date: 2014-08-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-03-31

Officer name: Nicholas James Nunn

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Jun 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nick Nunn

Appointment date: 2016-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007635 Person Authorised to Represent terminated 31/08/2014 katherine fernandes

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007635 Person Authorised to Accept terminated 31/08/2014 katherine fernandes

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH09

Change date: 2009-12-21

Branch number: BR007635

Officer name: Richard John Lawrence

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH09

Officer name: Philippa Jane Goodwin

Change date: 2009-12-21

Branch number: BR007635

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH09

Officer name: Katherine Liza Antonetta Fernandes

Change date: 2009-12-21

Branch number: BR007635

Documents

View document PDF

Change person authorised overseas company with change date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Katherine Liza Antonetta Fernandes

Change date: 2009-12-21

Branch number: BR007635

Officer address: 250 Bishopsgate, London, Ec2M 4Aa

Documents

View document PDF

Change person authorised overseas company with change date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Philippa Jane Goodwin

Change date: 2009-12-21

Branch number: BR007635

Officer address: 250 Bishopsgate, London, Ec2M 4Aa

Documents

View document PDF

Change person authorised overseas company with change date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Richard John Lawrence

Branch number: BR007635

Change date: 2009-12-21

Officer address: 250 Bishopsgate, London, Ec2M 4Aa

Documents

View document PDF

Change person secretary overseas company with change date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2009-12-21

Officer name: Katherine Liza Antoinetta Fernandes

Documents

View document PDF

Change person director overseas company with change date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Philippa Jane Goodwin

Change date: 2009-12-21

Documents

View document PDF

Change person director overseas company with change date

Date: 31 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2009-12-21

Officer name: Richard John Lawrence

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: BR6

Description: BR007635 person authorised to represent and accept appointed 29/01/2009 philippa jane goodwin -- address :20 park view, hatch end, pinner, middlesex, HA5 4LN

Documents

Legacy

Date: 13 Mar 2009

Category: Officers

Type: BR6

Description: BR007635 person authorised to represent and accept terminated 29/01/2009 richard george ellaway

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director richard ellaway

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: BR4

Description: Director appointed philippa goodwin

Documents

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 13 Nov 2008

Category: Officers

Type: BR6

Description: BR007635 person authorised to represent and accept terminated 15/10/2008 oliver charles davidson

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: BR6

Description: BR007635 person authorised to represent and accept appointed 15/10/2008 richard john lawrence -- address :9 long grove, seer green, beaconsfield, buckinghamshire, HP9 2YN

Documents

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director oliver davidson

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: BR4

Description: Director appointed richard lawrence

Documents

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 10 Sep 2008

Category: Officers

Type: BR6

Description: BR007635 person authorised to accept partic 02/09/2008 richard george ellaway -- address :frightsbridge farm, woodchurch, kent, TN26 3PR

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: BR4

Description: Director's change of particulars / richard ellaway / 02/09/2008 / housename/number was: 72, now: ; street was: lucilla avenue, now: frightsbridge farm; area was: kingsnorth, now: ; post town was: ashford, now: woodchurch; post code was: TN23 3PS, now: TN26 3PR

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: BR6

Description: BR007635 person authorised to represent and accept terminated 30/06/2008 grant muirhead hogben

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: BR6

Description: BR007635 person authorised to represent and accept appointed 30/06/2008 richard george ellaway -- address :72 lucilla avenue, ashford, kent, TN23 3PS

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: BR6

Description: BR007635 person authorised to represent and accept partic 30/06/2008 oliver charles davidson -- address :11 belsize park, flat 2, london, NW3 4ES

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director grant hogben

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert cunningham

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed richard george ellaway

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 120805

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 05/05/05 batts mark william

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: BR6

Description: BR007635 par terminated 05/05/05 batts mark william

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: BR6

Description: BR007635 par partic 31/03/05 davidson oliver charles 1B downside crescent london NW3 2AM

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/03/05 davidson oliver charles

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 21/09/04 cunningham robert stephen london SE13 5DN

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007635 par appointed batts mark william 15 cavendish avenue woodford green essex IG8 9DA

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007635 par appointed davidson oliver charles 26A lambolle place london NW3 4PG

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007635 par appointed fernandes katherine liza antoinetta 92 wakemans hill avenue kingsbury london NW9 0UR

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007635 par appointed hogben grant muirhead 23 lindisfarne road london SW20 0NW

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Incorporation

Type: BR1-BCH

Description: BR007635 registered

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

A. KIRK LIMITED

151 CRANLEY GARDENS,,N10 3AG

Number:04596267
Status:ACTIVE
Category:Private Limited Company

ALYATOR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10249727
Status:ACTIVE
Category:Private Limited Company

BEDGRO LIMITED

POTTON ROAD,BEDFORDSHIRE,SG18 0ER

Number:02844125
Status:ACTIVE
Category:Private Limited Company

DAN LPG LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08690585
Status:ACTIVE
Category:Private Limited Company

LONGWATER BUSINESS PARK LIMITED

9-11 DRAYTON HIGH ROAD,NORWICH,NR8 6AH

Number:03292552
Status:ACTIVE
Category:Private Limited Company

MILEJET LIMITED

59 LARKSFIELD,EGHAM,TW20 0RA

Number:11164425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source