Company NameBlaze Europe Limited
Company StatusDissolved
Company Number06657080
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Jason Peter Cooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Street
Everton
Doncaster
South Yorkshire
DN10 5BB
Director NameMr Michael Paul Flanagan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Willow Road
Barrow Upon Soar
Loughborough
Leicestershire
LE12 8GP
Secretary NameJames Gill
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleComputer Technician
Correspondence Address5 Whitehouse Mews
Blyth
Sheffield
Nottinghamshire
S81 8FB
Director NameVirgilio Bixio Bordonnaro
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed29 July 2008(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 2012)
RolePresident
Country of ResidenceItaly
Correspondence Address50 Via Matteotti
Casciago
21020
Italy
Director NameRaffaella Carissimi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed29 July 2008(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2009)
RoleUnit Manager
Correspondence AddressVia Kennedy 45, 21040 Sumirago
Milano
Italy
Director NameLuisa Bixio
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed06 October 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2011)
RoleSales Manager
Country of ResidenceItaly
Correspondence Address16 Via Isomho
Casciago
21020
Italy
Secretary NameMr Gary Brian Copeland
StatusResigned
Appointed15 June 2011(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressHangar 3 Fourth Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Abbey Taylor Limited
Blades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

198 at £1Video Games Discretionary Trust 2004
9.90%
Ordinary
1000 at £1Leader Spa
50.00%
Ordinary
80 at £1Ian Richardson
4.00%
Ordinary
721 at £1Jason Peter Cooper
36.05%
Ordinary
1 at £1Sarah Cooper
0.05%
Ordinary

Financials

Year2014
Turnover£1,781,329
Gross Profit£288,623
Net Worth-£299,758
Cash£32,656
Current Liabilities£794,351

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
15 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
9 May 2014Liquidators statement of receipts and payments to 4 March 2014 (12 pages)
9 May 2014Liquidators' statement of receipts and payments to 4 March 2014 (12 pages)
9 May 2014Liquidators statement of receipts and payments to 4 March 2014 (12 pages)
9 May 2014Liquidators' statement of receipts and payments to 4 March 2014 (12 pages)
12 March 2013Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 12 March 2013 (2 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Statement of affairs with form 4.19 (6 pages)
8 March 2013Statement of affairs with form 4.19 (6 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2,000
(4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2,000
(4 pages)
24 April 2012Termination of appointment of Gary Brian Copeland as a secretary on 23 April 2012 (1 page)
24 April 2012Termination of appointment of Virgilio Bixio Bordonnaro as a director on 23 April 2012 (1 page)
24 April 2012Termination of appointment of Virgilio Bixio Bordonnaro as a director on 23 April 2012 (1 page)
24 April 2012Termination of appointment of Gary Brian Copeland as a secretary on 23 April 2012 (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2011Registered office address changed from 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB England on 15 June 2011 (1 page)
15 June 2011Appointment of Mr. Gary Brian Copeland as a secretary (1 page)
15 June 2011Registered office address changed from 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB England on 15 June 2011 (1 page)
15 June 2011Appointment of Mr. Gary Brian Copeland as a secretary (1 page)
6 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
6 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
25 February 2011Termination of appointment of Luisa Bixio as a director (1 page)
25 February 2011Termination of appointment of Luisa Bixio as a director (1 page)
13 August 2010Director's details changed for Virgilio Bixio Bordonnaro on 28 July 2010 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Virgilio Bixio Bordonnaro on 28 July 2010 (2 pages)
9 August 2010Registered office address changed from Unit 15 Shaw Wood Business Park Shaw Wood Way Doncaster DN2 5TB on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Unit 15 Shaw Wood Business Park Shaw Wood Way Doncaster DN2 5TB on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Unit 15 Shaw Wood Business Park Shaw Wood Way Doncaster DN2 5TB on 9 August 2010 (1 page)
27 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
17 February 2010Termination of appointment of Michael Flanagan as a director (1 page)
17 February 2010Termination of appointment of Michael Flanagan as a director (1 page)
27 October 2009Appointment of Luisa Bixio as a director (2 pages)
27 October 2009Termination of appointment of Raffaella Carissimi as a director (1 page)
27 October 2009Termination of appointment of Raffaella Carissimi as a director (1 page)
27 October 2009Appointment of Luisa Bixio as a director (2 pages)
14 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
14 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
28 August 2009Return made up to 28/07/09; full list of members (5 pages)
28 August 2009Return made up to 28/07/09; full list of members (5 pages)
8 July 2009Appointment terminated secretary james gill (1 page)
8 July 2009Appointment terminated secretary james gill (1 page)
2 October 2008Director appointed virgilio bixio bordonnaro (2 pages)
2 October 2008Director appointed raffaella carissimi (2 pages)
2 October 2008Director appointed virgilio bixio bordonnaro (2 pages)
2 October 2008Director appointed raffaella carissimi (2 pages)
24 September 2008Ad 22/08/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
24 September 2008Ad 22/08/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
5 September 2008Ad 29/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 September 2008Ad 29/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
28 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
6 August 2008Director appointed michael paul flanagan (2 pages)
6 August 2008Director appointed michael paul flanagan (2 pages)
5 August 2008Secretary appointed james gill (2 pages)
5 August 2008Secretary appointed james gill (2 pages)
30 July 2008Director appointed jason peter cooper (2 pages)
30 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 July 2008Director appointed jason peter cooper (2 pages)
30 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 July 2008Incorporation (19 pages)
28 July 2008Incorporation (19 pages)