Company NameBlackfin Services Limited
Company StatusDissolved
Company Number05822856
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameBlueseven Limited

Business Activity

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

Directors

Director NameMr Paul Andy Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 14 July 2015)
RoleAdministration
Country of ResidenceCyprus
Correspondence AddressEnterprise House
113/115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusClosed
Appointed02 June 2006(2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 14 July 2015)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Director NameFides Management Limited (Corporation)
StatusClosed
Appointed07 February 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 14 July 2015)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Director NameStavros Dimas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed03 July 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2008)
RoleSolicitor
Correspondence Address8 Valaoritou
Athens
Greece
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameFides Management Limited (Corporation)
StatusResigned
Appointed02 June 2006(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 2006)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB

Location

Registered AddressEnterprise House
113/115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Fides Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
19 May 2010Director's details changed for Fides Management Limited on 19 May 2010 (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Fides Secretaries Limited on 19 May 2010 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 May 2009Return made up to 19/05/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 May 2008Return made up to 19/05/08; full list of members (3 pages)
3 March 2008Memorandum and Articles of Association (10 pages)
28 February 2008Appointment terminated director stavros dimas (1 page)
25 February 2008Company name changed blueseven LIMITED\certificate issued on 26/02/08 (2 pages)
21 February 2008New director appointed (1 page)
2 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
27 September 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
14 June 2006Ad 02/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Registered office changed on 02/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
2 June 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
19 May 2006Incorporation (9 pages)