Company NameCornell Sailing Events Limited
Company StatusDissolved
Company Number08353199
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameBlue Planet Odyssey Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Doina Claire Cornell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 Everlands
Cam
Gloucestershire
GL11 5NL
Wales
Director NameMrs Gwenda Irene Cornell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 50 Great Russell Street
London
WC1B 3BA
Director NameMr Ivan James Cornell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Maidenstone Hill
Greenwich
SE10 8SY
Director NameMr James Dragos Cornell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 50 Great Russell Street
London
WC1B 3BA

Contact

Websiteblueplanetodyssey.com
Telephone01453 543872
Telephone regionDursley

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Cornell Sailing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,783
Cash£208,124
Current Liabilities£243,744

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2021Termination of appointment of Gwenda Irene Cornell as a director on 23 March 2021 (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Termination of appointment of Ivan James Cornell as a director on 6 February 2021 (1 page)
23 March 2021Termination of appointment of James Dragos Cornell as a director on 6 February 2021 (1 page)
23 March 2021Termination of appointment of Doina Claire Cornell as a director on 6 February 2021 (1 page)
23 March 2021Application to strike the company off the register (1 page)
12 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
1 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 1 September 2020 (1 page)
1 September 2020Change of details for Cornell Sailing Limited as a person with significant control on 1 September 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
13 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
4 January 2016Director's details changed for Doina Claire Cornell on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Doina Claire Cornell on 4 January 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
9 May 2013Company name changed blue planet odyssey LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Company name changed blue planet odyssey LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
23 January 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)