BLUE OCEAN MARITIME INCOME LIMITED
Overview
| Company Name | BLUE OCEAN MARITIME INCOME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11512114 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE OCEAN MARITIME INCOME LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BLUE OCEAN MARITIME INCOME LIMITED located?
| Registered Office Address | 12 St. James's Square SW1Y 4LB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE OCEAN MARITIME INCOME LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE OCEAN MARITIME INCOME PLC | Aug 10, 2018 | Aug 10, 2018 |
What are the latest filings for BLUE OCEAN MARITIME INCOME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Dale Carman as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Omar Kodmani as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Mcdonough as a director on Feb 08, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Omar Kodmani as a director on Feb 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Mcdonough as a director on Jan 28, 2019 | 3 pages | AP01 | ||||||||||
Termination of appointment of Timothy Luckhurst as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Soha Gawaly as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander David Maclellan as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Jan 21, 2019
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Maitland Administration Services Limited as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW United Kingdom to 12 st. James's Square London SW1Y 4LB on Dec 03, 2018 | 2 pages | AD01 | ||||||||||
Termination of appointment of Michael Mcdonough as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of BLUE OCEAN MARITIME INCOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARMAN, Dale | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom | United Kingdom | British | 182486760001 | |||||||||
| MAITLAND ADMINISTRATION SERVICES LIMITED | Secretary | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom |
| 149044550002 | ||||||||||
| GAWALY, Soha | Director | St. James's Square SW1Y 4LB London 12 | England | British,Egyptian | 250795990001 | |||||||||
| KODMANI, Omar | Director | Colchester Road Springfield CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | 268658710001 | |||||||||
| KODMANI, Omar | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom | United Kingdom | British | 268658710001 | |||||||||
| LUCKHURST, Timothy | Director | St. James's Square SW1Y 4LB London 12 | England | British | 250796230001 | |||||||||
| MACLELLAN, Alexander David | Director | St. James's Square SW1Y 4LB London 12 | Scotland | British | 219626460001 | |||||||||
| MCDONOUGH, Michael | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom | United Kingdom | American | 255309720001 | |||||||||
| MCDONOUGH, Michael | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom | United Kingdom | American | 255309720001 |
Who are the persons with significant control of BLUE OCEAN MARITIME INCOME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Entrustpermal Ltd. | Aug 10, 2018 | SW1Y 4LB London 12 St. James's Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0