Company NameBlade Systems Ltd
Company StatusDissolved
Company Number04658183
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 1 month ago)
Dissolution Date15 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Butler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(6 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 15 March 2017)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address18 Gayford Road
Shepherds Bush
London
W12 9BN
Secretary NameGary John Evans
NationalityAustralian
StatusClosed
Appointed22 March 2005(2 years, 1 month after company formation)
Appointment Duration11 years, 12 months (closed 15 March 2017)
RoleWine Importer
Correspondence Address18 Gayford Road
Shepherds Bush
London
W12 9BN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed29 August 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2005)
Correspondence Address1 Mepham Street
Waterloo
London
SE1 8RL

Location

Registered Address15 Michelle Court
Shaa Road
London
W3 7LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Mark Ernest Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£154,606
Cash£179,247
Current Liabilities£24,641

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
15 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
(1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Declaration of solvency (3 pages)
12 February 2016Declaration of solvency (3 pages)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
(1 page)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 February 2014Director's details changed for Mark Butler on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mark Butler on 8 February 2014 (2 pages)
8 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(4 pages)
8 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(4 pages)
8 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(4 pages)
8 February 2014Director's details changed for Mark Butler on 8 February 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
10 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 February 2010Director's details changed for Mark Butler on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Mark Butler on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
1 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
26 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
20 July 2006Registered office changed on 20/07/06 from: 18 gayford road london W12 9BN (1 page)
20 July 2006Registered office changed on 20/07/06 from: 18 gayford road london W12 9BN (1 page)
20 February 2006Return made up to 06/02/06; full list of members (2 pages)
20 February 2006Return made up to 06/02/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
18 April 2005Return made up to 06/02/05; full list of members (2 pages)
18 April 2005Return made up to 06/02/05; full list of members (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 1 mepham street waterloo london SE1 8RL (1 page)
8 April 2005Registered office changed on 08/04/05 from: 1 mepham street waterloo london SE1 8RL (1 page)
16 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
21 April 2004Return made up to 06/02/04; full list of members (6 pages)
21 April 2004Return made up to 06/02/04; full list of members (6 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
3 September 2003Registered office changed on 03/09/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: church hill cottage, church lane east harptree bristol BS40 6BE (2 pages)
26 March 2003Registered office changed on 26/03/03 from: church hill cottage, church lane east harptree bristol BS40 6BE (2 pages)
6 February 2003Incorporation (13 pages)
6 February 2003Incorporation (13 pages)