Company NameBlue Ridge International Limited
Company StatusDissolved
Company Number06971727
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameFabrizio Cerasani
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed29 October 2010(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBlue Ridge International Limited Minshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameIncosec Services Limited (Corporation)
StatusClosed
Appointed24 July 2009(same day as company formation)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMaurizio Enrico Fabris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gallery Lofts
69 Hopton Street
London
SW1 9LF

Location

Registered AddressBlue Ridge International Limited Minshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

1 at £1Trustee Of Emerald Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,624
Cash£1,925

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (2 pages)
21 November 2017Application to strike the company off the register (2 pages)
7 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
7 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
24 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 October 2010Appointment of Fabrizio Cerasani as a director (2 pages)
29 October 2010Termination of appointment of Maurizio Fabris as a director (1 page)
29 October 2010Appointment of Fabrizio Cerasani as a director (2 pages)
29 October 2010Termination of appointment of Maurizio Fabris as a director (1 page)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Incosec Services Limited on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Incosec Services Limited on 1 January 2010 (2 pages)
9 September 2010Secretary's details changed for Incosec Services Limited on 1 January 2010 (2 pages)
24 July 2009Incorporation (10 pages)
24 July 2009Incorporation (10 pages)