London
W1H 4HW
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Arlette Katrina Minnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Operation Director |
Correspondence Address | Apartment 11 89 Piccadilly London W1 9HD |
Director Name | Arlette Katrina Minnock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Apartment 11 89 Piccadilly London W1 9HD |
Director Name | Ralph Henry Williams |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 44 Pine Walk Cobham Surrey KT11 2HJ |
Secretary Name | Ralph Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 44 Pine Walk Cobham Surrey KT11 2HJ |
Director Name | Barry Morgan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | Coverwood House Coverwood Ewhurst Surrey GU6 7NT |
Director Name | Mr Alan Organ |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Station Road Burnham On Crouch Essex CM0 8BQ |
Secretary Name | Mr Alan Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Station Road Burnham On Crouch Essex CM0 8BQ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81,839 |
Cash | £437 |
Current Liabilities | £707,898 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 April 2004 | Dissolved (1 page) |
---|---|
30 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2003 | Liquidators statement of receipts and payments (8 pages) |
13 March 2003 | Liquidators statement of receipts and payments (8 pages) |
6 September 2002 | Liquidators statement of receipts and payments (9 pages) |
8 August 2001 | Statement of affairs (4 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Appointment of a voluntary liquidator (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 35 piccadilly london, W1V 9PB (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Company name changed bladerunner corporation u k LTD.\certificate issued on 10/01/01 (2 pages) |
5 May 2000 | Return made up to 03/04/00; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 May 1999 | Return made up to 03/04/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
29 May 1997 | Return made up to 03/04/97; full list of members
|
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Ad 31/10/96--------- £ si 15000@1=15000 £ ic 15002/30002 (2 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
25 April 1996 | Return made up to 03/04/96; full list of members (8 pages) |
5 December 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
21 November 1995 | Ad 31/10/94--------- £ si 2500@1 (2 pages) |
21 November 1995 | Return made up to 02/09/95; full list of members
|
5 October 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Director resigned (2 pages) |