Company NameBlastboard Ltd
Company StatusDissolved
Company Number08216543
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Haas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 2012(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Marc Maleika
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gerokstrasse
Stuttgart
70184
Director NameMr Andreas Eberharter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed19 November 2012(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 December 2012)
RoleDeveloper
Country of ResidenceAustria
Correspondence AddressApt 6 90-92
Drayton Park Road
London
N5 1ND
Director NameOtto Capital B.V. (Corporation)
StatusResigned
Appointed04 March 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2016)
Correspondence AddressLooskade 16a
Roermond
6041 Le
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2013(6 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2014)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Contact

Websitewww.getlikeminds.com

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

-OTHER
24.80%
-
486.6k at £0.000001James Haas
24.33%
Ordinary
486.6k at £0.000001Marc Maleika
24.33%
Ordinary
406.5k at £0.000001Otto Capital B.v.
20.32%
Ordinary
24.9k at £0.000001Andreas Eberharter
1.24%
Ordinary
17.7k at £0.000001Ballpark Ventures LLP
0.88%
Ordinary
8.9k at £0.000001Ben Barokas
0.45%
Ordinary
8.9k at £0.000001David Singleton
0.45%
Ordinary
8.9k at £0.000001Doug Scott
0.45%
Ordinary
8.9k at £0.000001Hotspur Capital Partners LTD
0.45%
Ordinary
8.9k at £0.000001Nate Macleitch
0.45%
Ordinary
8.9k at £0.000001Paul Mcguire
0.45%
Ordinary
8.9k at £0.000001Red Gate Software LTD
0.45%
Ordinary
4.4k at £0.000001Brendan Gill
0.22%
Ordinary
4.4k at £0.000001Cloud Speed LTD
0.22%
Ordinary
4.4k at £0.000001Sean Kane
0.22%
Ordinary
4.4k at £0.000001Thibaut Rouffineau
0.22%
Ordinary
2k at £0.000001Clemens Raemy
0.10%
Ordinary

Financials

Year2014
Net Worth£41,277
Cash£35,273
Current Liabilities£1,900

Accounts

Latest Accounts28 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
23 December 2016Total exemption small company accounts made up to 28 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 28 March 2016 (7 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 162.5978
(3 pages)
19 August 2016Termination of appointment of Otto Capital B.V. as a director on 31 May 2016 (1 page)
19 August 2016Termination of appointment of Otto Capital B.V. as a director on 31 May 2016 (1 page)
19 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 162.5978
(3 pages)
29 June 2016Previous accounting period extended from 29 September 2015 to 28 March 2016 (1 page)
29 June 2016Previous accounting period extended from 29 September 2015 to 28 March 2016 (1 page)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Director's details changed for Mr James Haas on 17 September 2015 (2 pages)
14 October 2015Director's details changed for Mr James Haas on 17 September 2015 (2 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
23 March 2015Registered office address changed from 8 Warner Yard Clerkenwell London England EC1R 5EY to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 8 Warner Yard Clerkenwell London England EC1R 5EY to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2015 (1 page)
4 February 2015Termination of appointment of Marc Maleika as a director on 10 October 2014 (1 page)
4 February 2015Termination of appointment of Marc Maleika as a director on 10 October 2014 (1 page)
15 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1.504036
(7 pages)
15 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1.504036
(7 pages)
17 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
17 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
12 February 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
12 February 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1.504036
(8 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1.504036
(8 pages)
10 May 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1.504036
(4 pages)
10 May 2013Sub-division of shares on 22 February 2013 (5 pages)
10 May 2013Sub-division of shares on 22 February 2013 (5 pages)
10 May 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1.504036
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1.504036
(4 pages)
3 May 2013Resolutions
  • RES13 ‐ Re-sub div shares 16/01/2013
(2 pages)
3 May 2013Resolutions
  • RES13 ‐ Re-sub div shares 16/01/2013
(2 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
4 April 2013Appointment of Ohs Secretaries Limited as a secretary (2 pages)
4 April 2013Appointment of Otto Capital B.V. as a director (2 pages)
4 April 2013Registered office address changed from Apt 6 90-92 Drayton Park Road London N5 1ND England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Apt 6 90-92 Drayton Park Road London N5 1ND England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Apt 6 90-92 Drayton Park Road London N5 1ND England on 4 April 2013 (1 page)
4 April 2013Appointment of Otto Capital B.V. as a director (2 pages)
4 April 2013Appointment of Ohs Secretaries Limited as a secretary (2 pages)
3 December 2012Termination of appointment of Andreas Eberharter as a director (1 page)
3 December 2012Termination of appointment of Andreas Eberharter as a director (1 page)
19 November 2012Appointment of Mr Andreas Eberharter as a director (2 pages)
19 November 2012Appointment of Mr Andreas Eberharter as a director (2 pages)
1 November 2012Appointment of Mr James Haas as a director (2 pages)
1 November 2012Appointment of Mr James Haas as a director (2 pages)
9 October 2012Registered office address changed from 90-92 Drayton Park Road London N5 1ND England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 90-92 Drayton Park Road London N5 1ND England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 90-92 Drayton Park Road London N5 1ND England on 9 October 2012 (1 page)
4 October 2012Registered office address changed from 90-92 Drayton Park Road London N4 2SN England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 90-92 Drayton Park Road London N4 2SN England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 90-92 Drayton Park Road London N4 2SN England on 4 October 2012 (1 page)
24 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2012 (1 page)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)