Company NameBlue Sea Shipping Limited
Company StatusDissolved
Company Number05403394
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Miltiadis Lapardas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGreek
StatusClosed
Appointed18 June 2020(15 years, 2 months after company formation)
Appointment Duration2 years (closed 21 June 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AX
Secretary NameCornhill Services Limited (Corporation)
StatusClosed
Appointed19 June 2020(15 years, 3 months after company formation)
Appointment Duration2 years (closed 21 June 2022)
Correspondence Address4th Floor 1 Knightrider Court
St Paul'S
London
EC4V 5BJ
Director NameAlexandros Athanassiou
Date of BirthJune 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address91 Akti Miaouli
Piraeus
Piraeus 185 38
Greece
Director NameMs Eleni Papakosta
Date of BirthApril 1970 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed18 May 2005(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address91 Akti Miaouli
Piraeus
Piraeus 185 38
Greece
Secretary NameMs Eleni Papakosta
NationalityGreek
StatusResigned
Appointed18 May 2005(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 18 June 2020)
RoleLawyer
Country of ResidenceGreece
Correspondence Address91 Akti Miaouli
Piraeus
Piraeus 185 38
Greece
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Cornhill Shareholders LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,875,608
Current Liabilities£2,848

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 June 2020Second filing for the appointment of Miltiadis Lapardas as a director (3 pages)
22 June 2020Appointment of Cornhill Services Limited as a secretary on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of Eleni Papakosta as a director on 18 June 2020 (1 page)
19 June 2020Appointment of Mr Miltiadis Lapardas as a director on 18 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2020.
(3 pages)
19 June 2020Termination of appointment of Eleni Papakosta as a secretary on 18 June 2020 (1 page)
19 June 2020Termination of appointment of Alexandros Athanassiou as a director on 18 June 2020 (1 page)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Director's details changed for Ms. Eleni Papakosta on 5 January 2017 (2 pages)
3 May 2017Director's details changed for Alexandros Athanassiou on 5 January 2017 (2 pages)
3 May 2017Director's details changed for Ms. Eleni Papakosta on 5 January 2017 (2 pages)
3 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 May 2017Director's details changed for Alexandros Athanassiou on 5 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Director's details changed for Ms. Eleni Papakosta on 24 March 2010 (2 pages)
12 May 2010Director's details changed for Alexandros Athanassiou on 24 March 2010 (2 pages)
12 May 2010Secretary's details changed for Eleni Papakosta on 24 March 2010 (1 page)
12 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Alexandros Athanassiou on 24 March 2010 (2 pages)
12 May 2010Director's details changed for Ms. Eleni Papakosta on 24 March 2010 (2 pages)
12 May 2010Secretary's details changed for Eleni Papakosta on 24 March 2010 (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Return made up to 24/03/09; full list of members (10 pages)
2 June 2009Return made up to 24/03/09; full list of members (10 pages)
21 May 2009Return made up to 24/03/08; full list of members; amend (5 pages)
21 May 2009Return made up to 24/03/08; full list of members; amend (5 pages)
17 April 2009Return made up to 24/03/08; full list of members (5 pages)
17 April 2009Return made up to 24/03/08; full list of members (5 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Amended accounts made up to 31 March 2006 (7 pages)
23 July 2008Amended accounts made up to 31 March 2006 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
13 August 2007Return made up to 24/03/07; full list of members (7 pages)
13 August 2007Return made up to 24/03/07; full list of members (7 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 24/03/06; full list of members (7 pages)
12 June 2006Return made up to 24/03/06; full list of members (7 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
24 March 2005Incorporation (14 pages)
24 March 2005Incorporation (14 pages)