Company NameBlacktree Associates Limited
Company StatusDissolved
Company Number06872860
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Alexei Jiltsov
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5DA
Director NameBalraj Bassi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 16 February 2016)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Thomas Soede
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2009(same day as company formation)
RolePortfio Manager
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5DA
Secretary NameMiss Emma Victoria Laffoley
StatusResigned
Appointed06 September 2010(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 April 2011)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5DA
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

129k at £1Blacktree Investment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,913
Cash£1,796
Current Liabilities£462,832

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
23 November 2015Application to strike the company off the register (3 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 129,000
(3 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 129,000
(3 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 129,000
(3 pages)
24 February 2015Director's details changed for Balraj Bassi on 10 February 2015 (2 pages)
24 February 2015Director's details changed for Balraj Bassi on 10 February 2015 (2 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Registered office address changed from 40 Bank Street Canary Wharf London E14 5DA to 10 Orange Street Haymarket London WC2H 7DQ on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 40 Bank Street Canary Wharf London E14 5DA to 10 Orange Street Haymarket London WC2H 7DQ on 18 December 2014 (1 page)
2 October 2014Director's details changed for Alexei Jiltsov on 30 September 2014 (2 pages)
2 October 2014Director's details changed for Alexei Jiltsov on 30 September 2014 (2 pages)
20 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 129,000
(4 pages)
20 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 129,000
(4 pages)
20 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 129,000
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2011Termination of appointment of Emma Laffoley as a secretary (1 page)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2011Termination of appointment of Emma Laffoley as a secretary (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 September 2010Appointment of Miss Emma Victoria Laffoley as a secretary (1 page)
20 September 2010Appointment of Miss Emma Victoria Laffoley as a secretary (1 page)
6 September 2010Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page)
6 September 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 6 September 2010 (1 page)
6 September 2010Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page)
6 September 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 6 September 2010 (1 page)
5 May 2010Termination of appointment of Thomas Soede as a director (1 page)
5 May 2010Termination of appointment of Thomas Soede as a director (1 page)
4 May 2010Director's details changed for Alexei Jiltsov on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Alexei Jiltsov on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Balraj Bassi on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Alexei Jiltsov on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Thomas Soede on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Balraj Bassi on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Thomas Soede on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Thomas Soede on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Balraj Bassi on 1 October 2009 (2 pages)
10 November 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
10 November 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
22 September 2009Director appointed balraj bassi (2 pages)
22 September 2009Director appointed balraj bassi (2 pages)
7 April 2009Incorporation (21 pages)
7 April 2009Incorporation (21 pages)