London
WC1N 2EB
Director Name | Mr Ian Motley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | United States |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Mr Joseph David Purcell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2017(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 John Street London WC1N 2EB |
Website | www.blueturtlemc.com |
---|---|
Email address | [email protected] |
Telephone | 020 32891887 |
Telephone region | London |
Registered Address | 10 John Street London WC1N 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Alexandra Logan Howieson 50.00% Ordinary |
---|---|
1 at £1 | Ian Timothy Motley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,323 |
Cash | £18,142 |
Current Liabilities | £6,892 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2020 | Application to strike the company off the register (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
31 January 2018 | Change of details for Mr Ian Timothy Motley as a person with significant control on 2 October 2017 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
25 September 2017 | Appointment of Mr Joseph David Purcell as a director on 26 July 2017 (2 pages) |
25 September 2017 | Appointment of Mr Joseph David Purcell as a director on 26 July 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 June 2016 | Director's details changed for Ms Alexandra Howieson on 8 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Alexandra Howieson on 8 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Ian Motley on 8 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Ian Motley on 8 June 2016 (2 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 December 2015 | Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden London EC1N 8PG to 10 John Street London WC1N 2EB on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 88-90 Hatton Garden Suite 36 88-90 Hatton Garden London EC1N 8PG to 10 John Street London WC1N 2EB on 17 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 May 2015 | Director's details changed for Mr Ian Motley on 4 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Ian Motley on 4 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Ian Motley on 4 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 June 2014 | Registered office address changed from 1 Plantation Villa Melton Hill Woodbridge Suffolk IP12 1AX United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 1 Plantation Villa Melton Hill Woodbridge Suffolk IP12 1AX United Kingdom on 11 June 2014 (1 page) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|