Company NameBlue Ocean Imports Limited
Company StatusDissolved
Company Number04443592
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 10 months ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Baljit Singh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Grange Street
Keighley
West Yorkshire
BD21 3EJ
Director NameMr Jasbir Singh Grewal
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RolePropose Company Director
Correspondence Address124 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 9QE
Director NameMr Surinder Pal Singh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RolePropose Company Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Raleigh Close
Old Hall
Warrington
WA5 5QS
Secretary NameMr Jasbir Singh Grewal
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address124 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 9QE
Secretary NameMiss Harminder Kaur Cheema
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address27 Raleigh Close
Old Hall
Warrington
Cheshire
WA5 9QS
Secretary NameMr Yasin Mohammed
NationalityBritish
StatusResigned
Appointed20 December 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bankfield Lane
Rochdale
Lancashire
OL11 5RJ
Director NameMr Mohammed Naseemdost
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2010)
RoleSalesman
Correspondence Address41 Russell Street
Prestwich
Manchester
M25 1GU
Secretary NameAli Ahmed
NationalityBritish
StatusResigned
Appointed02 November 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2010)
RoleCompany Director
Correspondence Address62 Shirley Road
Manchester
Lancashire
M8 0ND
Director NameMr Tariq Ali Nasim
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Grange Street
Keighley
West Yorkshire
BD21 3EJ
Director NameMr Tariq Ali Nasim
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Grange Street
Keighley
West Yorkshire
BD21 3EJ
Director NameMr Mohammed Naseemdost
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Grange Street
Keighley
West Yorkshire
BD21 3EJ
Director NameMr Mohammed Naseemdost
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Grange Street
Keighley
West Yorkshire
BD21 3EJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2008
Turnover£218,190
Gross Profit£12,421
Net Worth£15,036
Cash£20,237
Current Liabilities£304,213

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Notice of final account prior to dissolution (10 pages)
1 August 2017Notice of final account prior to dissolution (10 pages)
6 September 2014Registered office address changed from Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ United Kingdom to 52 Brook Street London W1K 5DS on 6 September 2014 (2 pages)
6 September 2014Registered office address changed from Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ United Kingdom to 52 Brook Street London W1K 5DS on 6 September 2014 (2 pages)
6 September 2014Registered office address changed from Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ United Kingdom to 52 Brook Street London W1K 5DS on 6 September 2014 (2 pages)
5 September 2014Appointment of a liquidator (1 page)
5 September 2014Appointment of a liquidator (1 page)
12 August 2014Dissolution deferment (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Dissolution deferment (1 page)
26 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 October 2013Order of court to wind up (2 pages)
3 October 2013Order of court to wind up (2 pages)
30 August 2013Appointment of Mr Baljit Singh as a director (2 pages)
30 August 2013Appointment of Mr Baljit Singh as a director (2 pages)
20 August 2013Termination of appointment of Mohammed Naseemdost as a director (1 page)
20 August 2013Termination of appointment of Mohammed Naseemdost as a director (1 page)
20 August 2013Termination of appointment of Tariq Nasim as a director (1 page)
20 August 2013Termination of appointment of Tariq Nasim as a director (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2012Appointment of Mr Mohammed Naseemdost as a director (2 pages)
5 September 2012Appointment of Mr Mohammed Naseemdost as a director (2 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
(3 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
(3 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
(3 pages)
16 July 2012Appointment of Mr Tariq Ali Nasim as a director (2 pages)
16 July 2012Termination of appointment of Mohammed Naseemdost as a director (1 page)
16 July 2012Appointment of Mr Tariq Ali Nasim as a director (2 pages)
16 July 2012Termination of appointment of Mohammed Naseemdost as a director (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
23 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
22 February 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2010Termination of appointment of Tariq Nasim as a director (1 page)
29 September 2010Appointment of Mr Mohammed Naseemdost as a director (2 pages)
29 September 2010Appointment of Mr Mohammed Naseemdost as a director (2 pages)
29 September 2010Termination of appointment of Tariq Nasim as a director (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Registered office address changed from Unit 2 Retunda Building Clayton Lane Manchester M11 4SX on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Unit 2 Retunda Building Clayton Lane Manchester M11 4SX on 18 June 2010 (1 page)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Director's details changed for Mr Tariq Ali Nasim on 19 March 2010 (2 pages)
19 March 2010Termination of appointment of Ali Ahmed as a secretary (1 page)
19 March 2010Termination of appointment of Mohammed Naseemdost as a director (1 page)
19 March 2010Termination of appointment of Mohammed Naseemdost as a director (1 page)
19 March 2010Director's details changed for Mr Tariq Ali Nasim on 19 March 2010 (2 pages)
19 March 2010Termination of appointment of Ali Ahmed as a secretary (1 page)
11 March 2010Appointment of Mr Tariq Ali Nasim as a director (2 pages)
11 March 2010Appointment of Mr Tariq Ali Nasim as a director (2 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
30 October 2009Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
15 October 2009Compulsory strike-off action has been suspended (1 page)
15 October 2009Compulsory strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 21/05/08; full list of members (6 pages)
19 September 2008Return made up to 21/05/08; full list of members (6 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
23 August 2007Return made up to 21/05/07; full list of members (7 pages)
23 August 2007Return made up to 21/05/07; full list of members (7 pages)
21 August 2007Total exemption full accounts made up to 31 May 2005 (11 pages)
21 August 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
21 August 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
21 August 2007Total exemption full accounts made up to 31 May 2005 (11 pages)
17 October 2006Secretary resigned (2 pages)
17 October 2006Secretary resigned (2 pages)
15 August 2006Return made up to 21/05/06; full list of members (6 pages)
15 August 2006Return made up to 21/05/06; full list of members (6 pages)
29 November 2005Registered office changed on 29/11/05 from: 7 orchard trading estate pendlebury salford manchester M6 6EY (1 page)
29 November 2005Registered office changed on 29/11/05 from: 7 orchard trading estate pendlebury salford manchester M6 6EY (1 page)
20 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 August 2005Return made up to 21/05/05; full list of members (7 pages)
15 August 2005Return made up to 21/05/05; full list of members (7 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: 8-9 windmill centre widnes cheshire WA8 7TN (1 page)
7 January 2005Registered office changed on 07/01/05 from: 8-9 windmill centre widnes cheshire WA8 7TN (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
22 November 2004Return made up to 21/05/04; full list of members (6 pages)
22 November 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
22 November 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
22 November 2004Return made up to 21/05/04; full list of members (6 pages)
10 June 2003Return made up to 21/05/03; full list of members (6 pages)
10 June 2003Return made up to 21/05/03; full list of members (6 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (2 pages)
31 May 2002Secretary resigned (2 pages)
31 May 2002Registered office changed on 31/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Secretary resigned (2 pages)
21 May 2002Incorporation (11 pages)
21 May 2002Incorporation (11 pages)