Company NameAmbitious Expertise Limited
Company StatusDissolved
Company Number08856604
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameBlue Zen Fusion Ltd

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
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameMr Romain Goiran
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed14 June 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Jean Luc Librati
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameMr Nigel Charles Essam
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(1 month, 3 weeks 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 Address4th Floor
7/10 Chandos Street
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

1 at £1Blue Octopus Mc LTD
50.00%
Ordinary
1 at £1Jean Luc Librati
50.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
13 February 2018Change of details for Mr Jean-Marc Toesca as a person with significant control on 22 January 2018 (2 pages)
12 February 2018Cessation of Blue Octopus Mc Limited as a person with significant control on 14 June 2017 (1 page)
12 February 2018Cessation of Jean Luc Librati as a person with significant control on 14 June 2017 (1 page)
12 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
12 February 2018Director's details changed for Mr Jean-Marc Toesca on 22 January 2018 (2 pages)
12 February 2018Notification of Jean-Marc Toesca as a person with significant control on 14 June 2017 (2 pages)
12 February 2018Notification of Romain Goiran as a person with significant control on 14 June 2017 (2 pages)
7 November 2017Director's details changed for Mr Romain Goiran on 7 July 2017 (2 pages)
7 November 2017Director's details changed for Mr Romain Goiran on 7 July 2017 (2 pages)
6 November 2017Director's details changed for Mr Romain Goiran on 7 July 2017 (2 pages)
6 November 2017Director's details changed for Mr Romain Goiran on 7 July 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 November 2017Director's details changed for Mr Romain Goiran on 7 July 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 November 2017Director's details changed for Mr Romain Goiran on 7 July 2017 (2 pages)
20 June 2017Director's details changed for Mr Romain Goiran on 14 June 2017 (2 pages)
20 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 3
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 3
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
20 June 2017Director's details changed for Mr Romain Goiran on 14 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Romain Goiran on 14 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Romain Goiran on 14 June 2017 (2 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
19 June 2017Appointment of Mr Romain Goiran as a director on 14 June 2017 (2 pages)
19 June 2017Termination of appointment of Jean Luc Librati as a director on 14 June 2017 (1 page)
19 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 4
(3 pages)
19 June 2017Appointment of Mr Romain Goiran as a director on 14 June 2017 (2 pages)
19 June 2017Termination of appointment of Jean Luc Librati as a director on 14 June 2017 (1 page)
19 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 4
(3 pages)
15 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(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)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 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)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)