Company NameBlue Sky (London) Limited
Company StatusDissolved
Company Number02977803
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Eric Farr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(2 days after company formation)
Appointment Duration18 years, 6 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameRichard Eric Farr
NationalityBritish
StatusClosed
Appointed13 October 1994(2 days after company formation)
Appointment Duration18 years, 6 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMs Gillian Jane Farr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 1994(2 days after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharncliffe House
Grays Park Road, Stoke Poges
Slough
Berkshire
SL2 4JG
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressLyndale House
24 High Street
Addlestone
Surrey
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Richard Eric Farr
100.00%
Ordinary

Financials

Year2014
Net Worth£486
Cash£1,625
Current Liabilities£1,139

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Director's details changed for Richard Eric Farr on 31 August 2011 (2 pages)
25 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(4 pages)
25 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(4 pages)
25 October 2011Director's details changed for Richard Eric Farr on 31 August 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Gill Jane Farr on 1 September 2010 (2 pages)
20 October 2010Termination of appointment of Gill Farr as a director (1 page)
20 October 2010Director's details changed for Gill Jane Farr on 1 September 2010 (2 pages)
20 October 2010Termination of appointment of Gill Farr as a director (1 page)
20 October 2010Director's details changed for Gill Jane Farr on 1 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 October 2009Return made up to 14/09/09; full list of members (4 pages)
1 October 2009Return made up to 14/09/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 September 2008Director and Secretary's Change of Particulars / richard farr / 02/08/2008 / HouseName/Number was: , now: 30; Street was: wharncliffe house, now: st. Mary axe; Area was: grays park road, stoke poges, now: ; Post Town was: slough, now: london; Region was: berkshire, now: ; Post Code was: SL2 4JG, now: EC3A 8EP; Secure Officer was: false, now: true (1 page)
30 September 2008Director and secretary's change of particulars / richard farr / 02/08/2008 (1 page)
24 September 2008Return made up to 14/09/08; full list of members (4 pages)
24 September 2008Return made up to 14/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 October 2007Return made up to 14/09/07; full list of members (7 pages)
17 October 2007Return made up to 14/09/07; full list of members (7 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
16 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 September 2005Return made up to 14/09/05; full list of members (4 pages)
12 September 2005Return made up to 14/09/05; full list of members (4 pages)
28 June 2005Registered office changed on 28/06/05 from: brant house 83 church road addlestone surrey KT15 1SF (1 page)
28 June 2005Registered office changed on 28/06/05 from: brant house 83 church road addlestone surrey KT15 1SF (1 page)
24 September 2004Return made up to 14/09/04; full list of members (7 pages)
24 September 2004Return made up to 14/09/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 October 2003Return made up to 29/09/03; full list of members (7 pages)
13 October 2003Return made up to 29/09/03; full list of members (7 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
8 November 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2002Return made up to 11/10/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
16 November 2001Return made up to 11/10/01; full list of members (6 pages)
16 November 2001Return made up to 11/10/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
6 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 November 2000Return made up to 11/10/00; full list of members (6 pages)
10 November 2000Return made up to 11/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
20 October 1999Return made up to 11/10/99; full list of members (6 pages)
20 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 January 1999Return made up to 11/10/98; full list of members (6 pages)
25 January 1999Return made up to 11/10/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 December 1997Return made up to 11/10/97; full list of members (6 pages)
23 December 1997Return made up to 11/10/97; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
22 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 January 1997Return made up to 11/10/96; full list of members (6 pages)
10 January 1997Return made up to 11/10/96; full list of members (6 pages)
14 August 1996Ad 01/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 August 1996Ad 01/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 December 1995Return made up to 11/10/95; full list of members (6 pages)
5 December 1995Return made up to 11/10/95; full list of members (12 pages)
4 December 1995Secretary's particulars changed (1 page)
4 December 1995Secretary's particulars changed (2 pages)
4 December 1995Director's particulars changed (1 page)
4 December 1995Director's particulars changed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 22 melton street london NW1 2BW (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 22 melton street london NW1 2BW (1 page)