Company NameBlackbridge Developments Limited
Company StatusDissolved
Company Number03395957
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlain Pinsot
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed22 July 1997(2 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months (closed 09 February 2016)
RoleConsultant
Correspondence Address6 Pepiniere La Source Friar's Bay
Saint Martin
97 150
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed28 March 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 09 February 2016)
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameDjamel Belkissen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAlgerian
StatusResigned
Appointed20 July 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1999)
RoleBusiness
Correspondence Address6 Rue De La Voute
Paris
75012
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(11 years, 7 months after company formation)
Appointment Duration3 days (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2002(4 years, 7 months after company formation)
Appointment Duration1 day (resigned 31 January 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address788-790 Finchley Road
London
NW11 7TJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Alain Pinsot
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Director's details changed for Alain Pinsot on 2 July 2014 (2 pages)
7 July 2014Director's details changed for Alain Pinsot on 2 July 2014 (2 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
28 March 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 February 2009Appointment terminated director david pearlman (1 page)
30 January 2009Director appointed david pearlman (1 page)
22 July 2008Director's change of particulars / alain pinsot / 02/07/2008 (1 page)
22 July 2008Return made up to 02/07/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 July 2007Return made up to 02/07/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 August 2006Return made up to 02/07/06; full list of members (2 pages)
30 August 2006Location of debenture register (1 page)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 July 2004Return made up to 02/07/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 July 2003Return made up to 02/07/03; full list of members (6 pages)
19 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2002New director appointed (2 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
5 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2001Return made up to 02/07/01; full list of members (6 pages)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Return made up to 02/07/00; full list of members (6 pages)
8 October 1999Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 July 1999Return made up to 02/07/99; full list of members (6 pages)
30 April 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 July 1998Return made up to 02/07/98; full list of members (6 pages)
12 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
13 August 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
2 July 1997Incorporation (18 pages)