Company NameBlue Sea Secretaries Ltd
Company StatusDissolved
Company Number04366874
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 19 April 2016)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address19 Leyden Street
London
E1 7LE
Secretary NameMiss Valentina Scarinzi
StatusClosed
Appointed14 December 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary NameMiss Jane Stapleton
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Cyprus
Secretary NameMrs Irene Wai Keng Potter
NationalityBritish
StatusResigned
Appointed12 September 2002(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYewtrees
11a The Drive
Buckhurst Hill
Essex
IG9 5RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2004)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP
Director NameInternational Consultancy Services Llc (Corporation)
StatusResigned
Appointed07 September 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 2009)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jamie Edward Thompson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
15 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
16 July 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
16 July 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 August 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
14 December 2009Appointment of Miss Valentina Scarinzi as a secretary (1 page)
14 December 2009Termination of appointment of Irene Potter as a secretary (1 page)
14 December 2009Registered office address changed from 93a Rivington Street London EC2A 3AY on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 93a Rivington Street London EC2A 3AY on 14 December 2009 (1 page)
14 December 2009Termination of appointment of Irene Potter as a secretary (1 page)
14 December 2009Appointment of Miss Valentina Scarinzi as a secretary (1 page)
8 December 2009Termination of appointment of International Consultancy Services Llc as a director (1 page)
8 December 2009Appointment of Mr Jamie Edward Thompson as a director (2 pages)
8 December 2009Termination of appointment of International Consultancy Services Llc as a director (1 page)
8 December 2009Appointment of Mr Jamie Edward Thompson as a director (2 pages)
7 December 2009Termination of appointment of International Consultancy Services Llc as a director (1 page)
7 December 2009Termination of appointment of International Consultancy Services Llc as a director (1 page)
21 April 2009Return made up to 05/02/09; full list of members (3 pages)
21 April 2009Return made up to 05/02/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
31 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
25 March 2008Return made up to 05/02/08; full list of members (3 pages)
25 March 2008Return made up to 05/02/08; full list of members (3 pages)
26 March 2007Return made up to 05/02/07; full list of members (6 pages)
26 March 2007Return made up to 05/02/07; full list of members (6 pages)
13 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 March 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
(6 pages)
2 March 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
(6 pages)
1 February 2006Registered office changed on 01/02/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
1 February 2006Registered office changed on 01/02/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
1 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
16 February 2005Return made up to 05/02/05; full list of members (5 pages)
16 February 2005Return made up to 05/02/05; full list of members (5 pages)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
20 October 2004New director appointed (3 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (3 pages)
3 March 2004Return made up to 05/02/04; full list of members (5 pages)
3 March 2004Return made up to 05/02/04; full list of members (5 pages)
15 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 February 2003Return made up to 05/02/03; full list of members (5 pages)
17 February 2003Return made up to 05/02/03; full list of members (5 pages)
27 January 2003Director resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 15 greycoat place london SW1P 1SB (1 page)
27 January 2003New director appointed (4 pages)
27 January 2003New director appointed (4 pages)
27 January 2003Registered office changed on 27/01/03 from: 15 greycoat place london SW1P 1SB (1 page)
27 January 2003Director resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003New secretary appointed (2 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003New secretary appointed (2 pages)
25 February 2002New director appointed (4 pages)
25 February 2002New director appointed (4 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
5 February 2002Incorporation (16 pages)
5 February 2002Incorporation (16 pages)