Company NameBlue Ocean Energy Limited
Company StatusDissolved
Company Number03868186
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesFutura Lpg Limited and Harvest Energy Limited

Business Activity

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

Directors

Secretary NameMr Simon Roy Springett
NationalityBritish
StatusClosed
Appointed03 May 2002(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Russell Road
Buckhurst Hill
Essex
IG9 5QF
Director NamePatrick Hogan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed21 December 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDenville
Barnhill Road
Dalkey
Co Dublin
Irish
Director NameMr Neil O'Leary
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed21 December 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Palmerstown Road
Rathmines
Dublin 6
Irish
Director NameVivienne Jean McLean
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleLegal Executive
Correspondence Address72 Belmont Park
London
SE13 5BN
Director NameKeith Terry Ott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleLawyer
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU
Secretary NameKeith Terry Ott
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleLawyer
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU
Director NameCharles Richard Grimm
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressVilla J
12 Quai Jean Charles Rey
Monaco
98000
Secretary NameMaria Gennadyevna Oleinik
NationalityRussian
StatusResigned
Appointed13 March 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2002)
RoleLawyer
Correspondence AddressBolshoy Kislovsky Per. 4
Flat 22
Moscow
103009
Director NameColin George Bannerman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2009Accounts made up to 31 December 2008 (1 page)
26 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 March 2009Appointment terminated director colin bannerman (1 page)
27 March 2009Appointment Terminated Director colin bannerman (1 page)
8 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 November 2008Return made up to 29/10/08; full list of members (4 pages)
17 November 2008Return made up to 29/10/08; full list of members (4 pages)
27 August 2008Accounts made up to 31 October 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (3 pages)
17 January 2008New director appointed (3 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008New director appointed (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
2 August 2007Accounts made up to 31 October 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 November 2006Return made up to 29/10/06; full list of members (2 pages)
3 November 2006Return made up to 29/10/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 July 2006Accounts made up to 31 October 2005 (1 page)
10 November 2005Return made up to 29/10/05; full list of members (2 pages)
10 November 2005Return made up to 29/10/05; full list of members (2 pages)
8 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 July 2005Accounts made up to 31 October 2004 (1 page)
21 April 2005Company name changed harvest energy LIMITED\certificate issued on 21/04/05 (2 pages)
21 April 2005Company name changed harvest energy LIMITED\certificate issued on 21/04/05 (2 pages)
29 November 2004Return made up to 29/10/04; full list of members (6 pages)
29 November 2004Return made up to 29/10/04; full list of members (6 pages)
9 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 August 2004Accounts made up to 31 October 2003 (1 page)
19 July 2004Company name changed futura lpg LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed futura lpg LIMITED\certificate issued on 19/07/04 (2 pages)
18 November 2003Return made up to 29/10/03; full list of members (6 pages)
18 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
24 October 2003Accounts made up to 31 October 2002 (1 page)
30 November 2002Return made up to 29/10/02; full list of members (6 pages)
30 November 2002Return made up to 29/10/02; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
10 May 2002Accounts made up to 31 October 2001 (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (1 page)
3 May 2002New secretary appointed (1 page)
3 May 2002Secretary resigned (1 page)
11 March 2002Secretary's particulars changed (1 page)
11 March 2002Secretary's particulars changed (1 page)
26 October 2001Return made up to 29/10/01; full list of members (6 pages)
26 October 2001Return made up to 29/10/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 1 portland place london W1N 3AA (1 page)
10 September 2001Registered office changed on 10/09/01 from: 1 portland place london W1N 3AA (1 page)
3 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
3 August 2001Accounts made up to 31 October 2000 (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
3 January 2001Return made up to 29/10/00; full list of members (6 pages)
3 January 2001Return made up to 29/10/00; full list of members (6 pages)
29 October 1999Incorporation (34 pages)