Company NameBlade Forex UK
Company StatusDissolved
Company Number04982457
CategoryPrivate Unlimited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameSwissclose Limited

Business Activity

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

Directors

Director NameReinhard Gorenflos
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed21 December 2004(1 year after company formation)
Appointment Duration1 year, 10 months (closed 31 October 2006)
RoleEconomist
Correspondence AddressLexham Gardens 99
London
W8 6JN
Director NameDietrich Hauptmeier
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed21 December 2004(1 year after company formation)
Appointment Duration1 year, 10 months (closed 31 October 2006)
RoleInvestment Analyst
Correspondence AddressFlat F
101 Westbourne Terrace
London
W2 6QT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed02 December 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Johannes Peter Huth
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed04 December 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2005)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressStirling Square
7 Carlton Gardens
London
SW1Y 5AD

Location

Registered AddressKohlberg Kravis Roberts & Co Ltd
Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Application for striking-off (1 page)
9 December 2005Return made up to 02/12/05; full list of members (2 pages)
3 May 2005S-div 30/03/05 (1 page)
3 May 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2005Director resigned (1 page)
30 March 2005Declaration of assent for reregistration to UNLTD (2 pages)
30 March 2005Application for reregistration from LTD to UNLTD (2 pages)
30 March 2005Certificate of re-registration from Limited to Unlimited (1 page)
30 March 2005Re-registration of Memorandum and Articles (18 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Members' assent for rereg from LTD to UNLTD (1 page)
10 January 2005Return made up to 02/12/04; full list of members (5 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (3 pages)
3 February 2004Ad 31/12/03--------- eur si 1000000@1=1000000 eur ic 0/1000000 (2 pages)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Nc inc already adjusted 17/12/03 (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Nc inc already adjusted 04/12/03 (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 December 2003New director appointed (5 pages)
16 December 2003Registered office changed on 16/12/03 from: 10 upper bank street london E14 5JJ (1 page)
4 December 2003Company name changed swissclose LIMITED\certificate issued on 04/12/03 (2 pages)