Company NameBlue Sky Telecom Solutions Limited
Company StatusDissolved
Company Number04678235
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Min Joong Kim
NationalityBritish
StatusClosed
Appointed28 February 2003(3 days after company formation)
Appointment Duration7 years, 8 months (closed 09 November 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bede House
Manor Fields
London
SW15 3LT
Director NameNazanin Iranfar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2010)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address166 Chanctonbury Way
London
N12 7AD
Director NameMr Shahram Tajbakhsh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(4 years after company formation)
Appointment Duration3 years, 8 months (closed 09 November 2010)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address166 Chanctonbury Way
London
N12 7AD
Director NameMr Min Joong Kim
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bede House
Manor Fields
London
SW15 3LT
Director NameMr Shahram Tajbakhsh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Chanctonbury Way
London
N12 7AD
Director NameDaniel Notcutt
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2010)
RoleTelecoms Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address3 Howard Close
Haverhill
Suffolk
CB9 9QT
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,669
Net Worth£21,355
Cash£2,027
Current Liabilities£518

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (3 pages)
20 July 2010Application to strike the company off the register (3 pages)
22 June 2010Director's details changed for Daniel Notcutt on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Nazanin Iranfar on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Daniel Notcutt on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Nazanin Iranfar on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 3
(5 pages)
22 June 2010Director's details changed for Nazanin Iranfar on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Daniel Notcutt on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 3
(5 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 April 2010Termination of appointment of Daniel Notcutt as a director (2 pages)
29 April 2010Termination of appointment of Daniel Notcutt as a director (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 25/02/08; full list of members (4 pages)
1 April 2008Return made up to 25/02/08; full list of members (4 pages)
18 March 2008Ad 23/01/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
18 March 2008Ad 23/01/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
16 April 2007Return made up to 25/02/07; full list of members (2 pages)
16 April 2007Return made up to 25/02/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 25/02/06; full list of members (6 pages)
6 July 2006Return made up to 25/02/06; full list of members (6 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
17 March 2005Return made up to 25/02/05; full list of members (7 pages)
17 March 2005Return made up to 25/02/05; full list of members (7 pages)
16 March 2005Registered office changed on 16/03/05 from: 166 chanctonbury way london N12 7AD (1 page)
16 March 2005Registered office changed on 16/03/05 from: 166 chanctonbury way london N12 7AD (1 page)
23 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 May 2004Ad 26/02/03-26/02/03 £ si 1@1 (2 pages)
11 May 2004Ad 26/02/03-26/02/03 £ si 1@1 (2 pages)
9 March 2004Return made up to 25/02/04; full list of members (7 pages)
9 March 2004Return made up to 25/02/04; full list of members (7 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: highstone company formations highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 March 2003Registered office changed on 09/03/03 from: highstone company formations highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 March 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
25 February 2003Incorporation (13 pages)