Company NameBlackswan Transformation Limited
Company StatusDissolved
Company Number07421611
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date30 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bernard Duffy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
Director NameMr Maurice Martin Duffy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
Director NameMs Karen Veronica Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Global Blackswan Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
31 March 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
12 September 2013Liquidators statement of receipts and payments to 7 June 2013 (14 pages)
12 September 2013Liquidators statement of receipts and payments to 7 June 2013 (14 pages)
12 September 2013Liquidators' statement of receipts and payments to 7 June 2013 (14 pages)
12 September 2013Liquidators' statement of receipts and payments to 7 June 2013 (14 pages)
22 June 2012Statement of affairs with form 4.19 (6 pages)
22 June 2012Statement of affairs with form 4.19 (6 pages)
14 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2012Appointment of a voluntary liquidator (1 page)
14 June 2012Appointment of a voluntary liquidator (1 page)
14 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Registered office address changed from 50 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE United Kingdom on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 50 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE United Kingdom on 11 June 2012 (2 pages)
13 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(5 pages)
13 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(5 pages)
28 October 2010Incorporation (18 pages)
28 October 2010Incorporation (18 pages)