Company NameBlackfin Limited
Company StatusDissolved
Company Number05784003
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date15 September 2009 (14 years, 7 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 NameMr Paul Vivian Shaw
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 15 September 2009)
RoleEntrepreneur
Country of ResidenceBelgium
Correspondence AddressWaversesteenweg 122
1560 Hoeilaart
Belgium
Secretary NameCaroline Herritty
NationalityBritish
StatusClosed
Appointed07 September 2007(1 year, 4 months after company formation)
Appointment Duration2 years (closed 15 September 2009)
RoleAdministrator
Correspondence Address57 Fosse Road
Pontfaen
Newport
Gwent
NP9 0TB
Wales
Director NameDaniel Mark Lane
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleMerchant
Correspondence Address34 Blackwall Reach
Gorleston On Sea
Great Yarmouth
Norfolk
NR31 6RU
Secretary NameTara Merle Price
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Blackwall Reach
Gorleston On Sea
Great Yarmouth
Norfolk
NR31 6RU
Director NameEdward James Hodges
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 July 2007)
RoleManagement Consult
Correspondence AddressFlat 4
15 Cornwall Crescent
London
W11 1PH
Secretary NameMr Paul Vivian Shaw
NationalityBritish
StatusResigned
Appointed07 February 2007(9 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWaversesteenweg 122
1560 Hoeilaart
Belgium

Location

Registered AddressSterling House
Langston Road
Loughton Road
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£1,250
Net Worth-£57,022
Cash£51,677
Current Liabilities£115,768

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
2 June 2008Return made up to 18/04/08; change of members (6 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (2 pages)
21 August 2007Return made up to 18/04/07; full list of members (6 pages)
21 August 2007Director resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
22 May 2007Ad 01/12/06--------- £ si 5@1=5 £ ic 100/105 (2 pages)
22 May 2007Ad 01/12/06--------- £ si 75@1=75 £ ic 105/180 (2 pages)
22 May 2007Ad 01/12/06--------- £ si 20@1=20 £ ic 180/200 (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Registered office changed on 29/04/07 from: 1 paradise street rhyl denbighshire (1 page)