York
North Yorkshire
YO62 7HS
Director Name | Mr Robert James Graham |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | High Park Farm Kirbymoorside York North Yorkshire YO62 7HS |
Director Name | Mr Elia Elis Nemes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Park Farm Kirby Moorside York North Yorkshire YO62 7HS |
Director Name | Mr Jay Oscar Wright |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Finance Finance |
Country of Residence | United States |
Correspondence Address | 9621 Trailridge Terrace Potomac Md 20854 |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100 at £1 | Blackridge Technology Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£209 |
Cash | £3,632 |
Current Liabilities | £83,584 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 May 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 May 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 June 2013 | Termination of appointment of Jay Wright as a director (3 pages) |
3 June 2013 | Termination of appointment of Robert Graham as a director (2 pages) |
3 June 2013 | Termination of appointment of Robert Graham as a director (2 pages) |
3 June 2013 | Termination of appointment of Elia Nemes as a director (2 pages) |
3 June 2013 | Termination of appointment of Jay Wright as a director (3 pages) |
3 June 2013 | Termination of appointment of Elia Nemes as a director (2 pages) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
31 December 2012 | Registered office address changed from High Park Farm Kirbymoorside York Yorkshire YO62 7HS United Kingdom on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from High Park Farm Kirbymoorside York Yorkshire YO62 7HS United Kingdom on 31 December 2012 (2 pages) |
24 December 2012 | Appointment of a voluntary liquidator (1 page) |
24 December 2012 | Declaration of solvency (3 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Declaration of solvency (3 pages) |
24 December 2012 | Appointment of a voluntary liquidator (1 page) |
24 December 2012 | Resolutions
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
12 January 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|