Gillingham
Kent
ME8 0QP
Director Name | Mr Ronald Briggs |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charterhouse Mews Farringdon London EC1M 6BB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Patricia Ann Elizabeth Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Mews Farringdon London EC1M 6BB |
Website | www.blueoceanuk.com/ |
---|
Registered Address | 1 Charterhouse Mews Farringdon London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3.8k at £1 | Patricia Ann Elizabeth Briggs 50.00% Ordinary |
---|---|
3.8k at £1 | Ronald Thomas Briggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,856 |
Cash | £31,781 |
Current Liabilities | £18,299 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2016 | Termination of appointment of Ronald Briggs as a director on 1 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Ronald Briggs as a director on 1 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Patricia Ann Elizabeth Briggs as a secretary on 1 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Patricia Ann Elizabeth Briggs as a secretary on 1 July 2016 (2 pages) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
16 May 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
19 November 2015 | Annual return made up to 16 October 2015 Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 October 2015 Statement of capital on 2015-11-19
|
8 October 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 October 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 November 2013 | Director's details changed for Mr Ronald Briggs on 15 October 2013 (2 pages) |
20 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Mr Ronald Briggs on 15 October 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Patricia Ann Elizabeth Briggs on 15 October 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Patricia Ann Elizabeth Briggs on 15 October 2013 (2 pages) |
20 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 April 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
2 April 2013 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2 April 2013 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 November 2009 | Director's details changed for Mr Ronald Briggs on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Ronald Briggs on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Ronald Briggs on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 October 2005 | Return made up to 16/10/05; full list of members (5 pages) |
28 October 2005 | Return made up to 16/10/05; full list of members (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 October 2003 | Ad 31/10/02--------- £ si 1@1 (2 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
22 October 2003 | Ad 31/10/02--------- £ si 1@1 (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: the corner house 2 high street aylesford maidstone kent ME20 7BG (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: the corner house 2 high street aylesford maidstone kent ME20 7BG (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
1 October 2002 | Incorporation (18 pages) |
1 October 2002 | Incorporation (18 pages) |