Company NameBlueocean Partners Ltd.
Company StatusDissolved
Company Number07288032
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameBLC Better Life Consulting Limited

Business Activity

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

Directors

Director NameMrs Geneve Polyte
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityVenezuelan
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceTrinidad And Tobago
Correspondence AddressLot 5 Western Main Road
Chaguarramas
0000
Secretary NamePremier Overseas Services Ltd. (Corporation)
StatusClosed
Appointed21 December 2011(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 20 November 2018)
Correspondence Address58-60 Kensington Church Street
London
W8 4DB
Secretary NameWaystar Services Limited (Corporation)
StatusResigned
Appointed17 June 2010(same day as company formation)
Correspondence Address29-31 Margaret Street
London
W1W 8SA

Location

Registered AddressVicarage House
58-60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Geneve Polyte
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
4 July 2017Notification of Geneve Polyte as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Notification of Geneve Polyte as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(6 pages)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(6 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
29 April 2015Company name changed blc better life consulting LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
29 April 2015Company name changed blc better life consulting LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
17 February 2012Appointment of Premier Overseas Services Ltd. as a secretary (2 pages)
17 February 2012Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 February 2012Termination of appointment of Waystar Services Limited as a secretary (1 page)
17 February 2012Appointment of Premier Overseas Services Ltd. as a secretary (2 pages)
17 February 2012Termination of appointment of Waystar Services Limited as a secretary (1 page)
17 February 2012Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom on 6 January 2012 (2 pages)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 September 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 15 September 2011 (1 page)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)