Company NameBlacktree Investment Technologies Limited
Company StatusDissolved
Company Number08680334
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Balraj Bassi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Alexei Jiltsov
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameBlacktree Associates Limited (Corporation)
StatusClosed
Appointed06 September 2013(same day as company formation)
Correspondence Address40 Bank Street
London
E14 5DX
Director NameMr Shivraj Bassi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5DA
Director NameMr Wojciech Marek Kokoszka
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5DA

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

2 at £1Alexei Jiltsov
40.00%
Ordinary
2 at £1Balraj Bassi
40.00%
Ordinary
1 at £1Blacktree Associates LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£118,665
Current Liabilities£142,409

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)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5
(4 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5
(4 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5
(4 pages)
7 January 2015Director's details changed for Blacktree Associates on 6 September 2013 (1 page)
7 January 2015Director's details changed for Blacktree Associates on 6 September 2013 (1 page)
24 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 December 2014Registered office address changed from 40 Bank Street London E14 5DA to 10 Orange Street Haymarket London WC2H 7DQ on 18 December 2014 (1 page)
18 December 2014Director's details changed (1 page)
18 December 2014Director's details changed (1 page)
18 December 2014Registered office address changed from 40 Bank Street London E14 5DA to 10 Orange Street Haymarket London WC2H 7DQ on 18 December 2014 (1 page)
4 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
4 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5
(4 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5
(4 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5
(4 pages)
2 October 2014Director's details changed for Mr Alexei Jiltsov on 30 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Alexei Jiltsov on 30 September 2014 (2 pages)
22 July 2014Termination of appointment of Shivraj Bassi as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Shivraj Bassi as a director on 21 July 2014 (1 page)
3 March 2014Termination of appointment of Wojciech Kokoszka as a director (1 page)
3 March 2014Termination of appointment of Wojciech Kokoszka as a director (1 page)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)