Company NameBlue Mare Llp
Company StatusDissolved
Company NumberOC313681
CategoryLimited Liability Partnership
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed04 June 2012(6 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 14 November 2017)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed04 June 2012(6 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 14 November 2017)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameMITA Consulting Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressSimmonds Building
Wickham's Cay 1
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameRainmore Management Co (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressTrust Company Complex
Ajetlake Road
Ajetlake Island
Majuro Mh96960
Marhsall Island
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed23 August 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 June 2012)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 June 2012)
Correspondence AddressNo 35 New Road
Belize City
Belize

Contact

Websiteconde-group.co.uk

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,816
Net Worth£101,714
Cash£96,398
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Total exemption full accounts made up to 30 June 2016 (3 pages)
15 November 2016Total exemption full accounts made up to 30 June 2016 (3 pages)
11 June 2016Annual return made up to 10 June 2016 (3 pages)
11 June 2016Annual return made up to 10 June 2016 (3 pages)
18 February 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
18 February 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 10 June 2015 (3 pages)
10 June 2015Annual return made up to 10 June 2015 (3 pages)
28 November 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
28 November 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 10 June 2014 (3 pages)
4 July 2014Annual return made up to 10 June 2014 (3 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
15 June 2013Annual return made up to 10 June 2013 (3 pages)
15 June 2013Annual return made up to 10 June 2013 (3 pages)
19 October 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
19 October 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 10 June 2012 (3 pages)
26 June 2012Annual return made up to 10 June 2012 (3 pages)
25 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 June 2012Appointment of Primecross Inc. as a member (2 pages)
25 June 2012Appointment of Formond Inc. as a member (2 pages)
25 June 2012Appointment of Formond Inc. as a member (2 pages)
25 June 2012Appointment of Primecross Inc. as a member (2 pages)
25 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
24 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
26 January 2012Annual return made up to 10 June 2011 (6 pages)
26 January 2012Annual return made up to 10 June 2011 (6 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
3 October 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
10 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
10 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
10 November 2010Member's details changed for {officer_name} (2 pages)
10 November 2010Member's details changed for {officer_name} (2 pages)
13 October 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
13 October 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
1 July 2010Annual return made up to 10 June 2010 (5 pages)
1 July 2010Annual return made up to 10 June 2010 (5 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
14 January 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
3 August 2009Annual return made up to 10/06/09 (2 pages)
3 August 2009Annual return made up to 10/06/09 (2 pages)
31 October 2008Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
31 October 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
31 October 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
23 June 2008Annual return made up to 10/06/08 (2 pages)
23 June 2008Annual return made up to 10/06/08 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
21 September 2007Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
21 September 2007Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
20 September 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
20 September 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
19 September 2007Annual return made up to 10/06/07 (2 pages)
19 September 2007Annual return made up to 10/06/07 (2 pages)
23 August 2007Member resigned (1 page)
23 August 2007New member appointed (1 page)
23 August 2007New member appointed (1 page)
23 August 2007Registered office changed on 23/08/07 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN (1 page)
23 August 2007New member appointed (1 page)
23 August 2007Member resigned (1 page)
23 August 2007Member resigned (1 page)
23 August 2007New member appointed (1 page)
23 August 2007Member resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN (1 page)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 July 2006Annual return made up to 10/06/06 (2 pages)
12 July 2006Annual return made up to 10/06/06 (2 pages)
10 June 2005Incorporation (3 pages)
10 June 2005Incorporation (3 pages)