Company NameBlue Octopus Mc Limited
Company StatusDissolved
Company Number08832275
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 2 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Marc Toesca
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address7/10 Chandos Street
4th Floor
London
W1G 9DQ
Director NameMr Nigel Charles Essam
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 June 2014)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ

Location

Registered Address7/10 Chandos Street
4th Floor
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25 at £1Alain Carronnier
25.00%
Ordinary
25 at £1Jean Luc Librati
25.00%
Ordinary
25 at £1Jean-marc Toesca
25.00%
Ordinary
25 at £1Philippe Gavini
25.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 January 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 January 2016 (3 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
24 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
19 June 2014Termination of appointment of Nigel Essam as a director (1 page)
19 June 2014Termination of appointment of Nigel Essam as a director (1 page)
24 March 2014Appointment of Mr Nigel Charles Essam as a director (2 pages)
24 March 2014Appointment of Mr Nigel Charles Essam as a director (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)