Company NameBlue Ocean (Widnes) Limited
Company StatusDissolved
Company Number05682158
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Elizabeth Pavlou
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holyrood Avenue
Widnes
Cheshire
WA8 9EN
Secretary NameMr Paul Pavlou
NationalityBritish
StatusClosed
Appointed13 December 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holyrood Avenue
Widnes
Cheshire
WA8 9EN
Director NameMr Christopher Pavlou
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 week, 5 days after company formation)
Appointment Duration1 week, 2 days (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holyrood Avenue
Widnes
Cheshire
WA8 9EN
Secretary NameMrs Elizabeth Pavlou
NationalityBritish
StatusResigned
Appointed01 February 2006(1 week, 5 days after company formation)
Appointment Duration1 week, 2 days (resigned 10 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Holyrood Avenue
Widnes
Cheshire
WA8 9EN
Secretary NameFedra Pavlou
NationalityBritish
StatusResigned
Appointed10 February 2006(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2007)
RoleSecretary
Correspondence Address5 Holyrood Avenue
Widnes
Cheshire
WA8 9EN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address105 Seven Sisters Road
London
N7 7QP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

60 at 1Ms Elizabeth Pavlou
60.00%
Ordinary
40 at 1Paul Pavlou
40.00%
Ordinary

Financials

Year2014
Net Worth£1,316
Cash£7,923
Current Liabilities£29,788

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
29 April 2014Application to strike the company off the register (3 pages)
29 April 2014Application to strike the company off the register (3 pages)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 December 2008Registered office changed on 15/12/2008 from 137 lower house lane widnes cheshire WA8 7DU (1 page)
15 December 2008Registered office changed on 15/12/2008 from 137 lower house lane widnes cheshire WA8 7DU (1 page)
3 April 2008Appointment terminated secretary fedra pavlou (1 page)
3 April 2008Secretary appointed mr paul pavlou (1 page)
3 April 2008Appointment terminated secretary fedra pavlou (1 page)
3 April 2008Secretary appointed mr paul pavlou (1 page)
3 April 2008Return made up to 20/01/08; full list of members (3 pages)
3 April 2008Return made up to 20/01/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 February 2007Return made up to 20/01/07; full list of members (6 pages)
22 February 2007Return made up to 20/01/07; full list of members (6 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 8/10 stamford hill london N16 6XZ (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 8/10 stamford hill london N16 6XZ (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
20 January 2006Incorporation (14 pages)
20 January 2006Incorporation (14 pages)