Company NameBlue Ocean Consulting London Ltd
Company StatusDissolved
Company Number06815257
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMs Tooba Najam
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Frinton Mews
Ilford
Essex
IG2 6JD
Secretary NameVTA Ltd (Corporation)
StatusClosed
Appointed08 August 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 25 November 2014)
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN

Location

Registered AddressThe Hub
20 Dawes Road
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Tooba Najam
100.00%
Ordinary

Financials

Year2014
Net Worth£551
Cash£525
Current Liabilities£10,725

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 5 June 2014 (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Secretary's details changed for Vta Ltd on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Director's details changed for Ms. Tooba Najam on 20 September 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 September 2013Director's details changed for Ms. Tooba Najam on 20 September 2013 (2 pages)
20 September 2013Secretary's details changed for Vta Ltd on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
26 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 December 2012Registered office address changed from 145-157 St John Street London Ec1V 4 England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 145-157 St John Street London Ec1V 4 England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 145-157 St John Street London Ec1V 4 England on 3 December 2012 (1 page)
8 August 2012Appointment of Vta Ltd as a secretary (2 pages)
8 August 2012Appointment of Vta Ltd as a secretary (2 pages)
19 April 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2011Registered office address changed from Office 215 Empire House Empire Way Wembley Middlesex HA9 0EW on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Office 215 Empire House Empire Way Wembley Middlesex HA9 0EW on 20 June 2011 (1 page)
29 March 2011Company name changed mak associates public accountants LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Company name changed mak associates public accountants LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
21 March 2011Registered office address changed from Suite 317 Winston House 2 Dollis Park London N3 1HF England on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Suite 317 Winston House 2 Dollis Park London N3 1HF England on 21 March 2011 (2 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 June 2010Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP England on 8 June 2010 (1 page)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Ms. Tooba Najam on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Ms. Tooba Najam on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Ms. Tooba Najam on 1 March 2010 (2 pages)
12 December 2009Company name changed s c corporate management LIMITED\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
12 December 2009Change of name notice (1 page)
12 December 2009Change of name notice (1 page)
12 December 2009Company name changed s c corporate management LIMITED\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
2 December 2009Registered office address changed from 49 Red Lion Street Holborn London WC1R 4PF on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 49 Red Lion Street Holborn London WC1R 4PF on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 49 Red Lion Street Holborn London WC1R 4PF on 2 December 2009 (1 page)
10 September 2009Company name changed iuk london LIMITED\certificate issued on 11/09/09 (2 pages)
10 September 2009Company name changed iuk london LIMITED\certificate issued on 11/09/09 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from suite 1 regent house 72-76 eversholt street euston london NW1 1BY uk (1 page)
30 June 2009Registered office changed on 30/06/2009 from suite 1 regent house 72-76 eversholt street euston london NW1 1BY uk (1 page)
10 February 2009Incorporation (19 pages)
10 February 2009Incorporation (19 pages)