Company NameBlue Ocean Financial Services Limited
Company StatusDissolved
Company Number04549447
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Ronald Briggs
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
Farringdon
London
EC1M 6BB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePatricia Ann Elizabeth Briggs
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Charterhouse Mews
Farringdon
London
EC1M 6BB

Contact

Websitewww.blueoceanuk.com/

Location

Registered Address1 Charterhouse Mews
Farringdon
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.8k at £1Patricia Ann Elizabeth Briggs
50.00%
Ordinary
3.8k at £1Ronald Thomas Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth£15,856
Cash£31,781
Current Liabilities£18,299

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2016Termination of appointment of Ronald Briggs as a director on 1 July 2016 (2 pages)
30 September 2016Termination of appointment of Ronald Briggs as a director on 1 July 2016 (2 pages)
30 September 2016Termination of appointment of Patricia Ann Elizabeth Briggs as a secretary on 1 July 2016 (2 pages)
30 September 2016Termination of appointment of Patricia Ann Elizabeth Briggs as a secretary on 1 July 2016 (2 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
16 May 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
19 November 2015Annual return made up to 16 October 2015
Statement of capital on 2015-11-19
  • GBP 7,500
(4 pages)
19 November 2015Annual return made up to 16 October 2015
Statement of capital on 2015-11-19
  • GBP 7,500
(4 pages)
8 October 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
8 October 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,500
(4 pages)
5 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,500
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 November 2013Director's details changed for Mr Ronald Briggs on 15 October 2013 (2 pages)
20 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 7,500
(4 pages)
20 November 2013Director's details changed for Mr Ronald Briggs on 15 October 2013 (2 pages)
20 November 2013Secretary's details changed for Patricia Ann Elizabeth Briggs on 15 October 2013 (2 pages)
20 November 2013Secretary's details changed for Patricia Ann Elizabeth Briggs on 15 October 2013 (2 pages)
20 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 7,500
(4 pages)
10 April 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
2 April 2013Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 April 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 November 2009Director's details changed for Mr Ronald Briggs on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Ronald Briggs on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Ronald Briggs on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 November 2006Return made up to 16/10/06; full list of members (2 pages)
16 November 2006Return made up to 16/10/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 October 2005Return made up to 16/10/05; full list of members (5 pages)
28 October 2005Return made up to 16/10/05; full list of members (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 16/10/04; full list of members (5 pages)
20 October 2004Return made up to 16/10/04; full list of members (5 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 October 2003Ad 31/10/02--------- £ si 1@1 (2 pages)
22 October 2003Return made up to 16/10/03; full list of members (6 pages)
22 October 2003Return made up to 16/10/03; full list of members (6 pages)
22 October 2003Ad 31/10/02--------- £ si 1@1 (2 pages)
22 January 2003Registered office changed on 22/01/03 from: the corner house 2 high street aylesford maidstone kent ME20 7BG (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: the corner house 2 high street aylesford maidstone kent ME20 7BG (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
1 October 2002Incorporation (18 pages)
1 October 2002Incorporation (18 pages)