Company NameBluetopia Ocean Revival Limited
Company StatusDissolved
Company Number07236628
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Rupert Hay Murray
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 7 Chaldon Road
London
SW6 7NH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Rupert Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£567
Current Liabilities£36,562

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

16 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
14 June 2019Liquidators' statement of receipts and payments to 3 April 2019 (13 pages)
18 June 2018Liquidators' statement of receipts and payments to 3 April 2018 (11 pages)
13 April 2017Statement of affairs with form 4.19 (6 pages)
13 April 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
(1 page)
13 April 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Statement of affairs with form 4.19 (6 pages)
13 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
(1 page)
22 March 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 22 March 2017 (1 page)
22 March 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 22 March 2017 (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
2 October 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
17 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
1 November 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR United Kingdom on 1 November 2011 (1 page)
30 August 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 1
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 1
(4 pages)
3 June 2010Appointment of Rupert Murray as a director (3 pages)
3 June 2010Appointment of Rupert Murray as a director (3 pages)
28 May 2010Termination of appointment of Andrew Davis as a director (1 page)
28 May 2010Termination of appointment of Andrew Davis as a director (1 page)
27 April 2010Incorporation (43 pages)
27 April 2010Incorporation (43 pages)