BLACKRIDGE FINANCE LTD.
Status | CONVERTED-CLOSED |
Company No. | FC025279 |
Category | |
Incorporated | 21 May 2004 |
Age | 20 years, 14 days |
Jurisdiction | United Kingdom |
Dissolution | 16 Jan 2018 |
Years | 6 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
Liquidation appointment of liquidator overseas
Date: 06 Sep 2017
Category: Insolvency
Type: OSLQ01
Documents
Liquidation winding up overseas
Date: 06 Sep 2017
Category: Insolvency
Type: OSLQ03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated director richard ellaway
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director grant hogben
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director robert cunningham
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: BR4
Description: Director appointed richard george ellaway
Documents
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
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
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
Legacy
Date: 04 Oct 2005
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 120805
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 05/05/05 batts mark william
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: BR6
Description: BR007635 par terminated 05/05/05 batts mark william
Documents
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
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: BR4
Description: Dir change in partic 31/03/05 davidson oliver charles
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: BR4
Description: Dir appointed 21/09/04 cunningham robert stephen london SE13 5DN
Documents
Legacy
Date: 27 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/12/04
Documents
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
Legacy
Date: 29 Jun 2004
Category: Incorporation
Type: BR1-PAR
Description: BR007635 par appointed davidson oliver charles 26A lambolle place london NW3 4PG
Documents
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
Legacy
Date: 29 Jun 2004
Category: Incorporation
Type: BR1-PAR
Description: BR007635 par appointed hogben grant muirhead 23 lindisfarne road london SW20 0NW
Documents
Legacy
Date: 29 Jun 2004
Category: Incorporation
Type: BR1-BCH
Description: BR007635 registered
Documents
Legacy
Date: 29 Jun 2004
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
151 CRANLEY GARDENS,,N10 3AG
Number: | 04596267 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10249727 |
Status: | ACTIVE |
Category: | Private Limited Company |
POTTON ROAD,BEDFORDSHIRE,SG18 0ER
Number: | 02844125 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
59 LARKSFIELD,EGHAM,TW20 0RA
Number: | 11164425 |
Status: | ACTIVE |
Category: | Private Limited Company |