About

Registered Number: 05437428
Date of Incorporation: 27/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 43 Chauncy Gardens, Baldock, Hertfordshire, SG7 6SZ,

 

Bladerunner Uk Ltd was registered on 27 April 2005 and has its registered office in Baldock, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Pullen, Susan Jane, Filmer, David John, Filmer, Christine Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILMER, David John 22 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PULLEN, Susan Jane 03 May 2007 - 1
FILMER, Christine Ann 22 June 2005 03 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
AA - Annual Accounts 18 July 2018
AA01 - Change of accounting reference date 17 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 27 May 2016
AD01 - Change of registered office address 27 May 2016
AR01 - Annual Return 08 May 2016
AD01 - Change of registered office address 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 May 2009
363a - Annual Return 05 May 2008
AA - Annual Accounts 30 April 2008
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 21 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 12 June 2006
225 - Change of Accounting Reference Date 07 June 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.