Company NameBlue Sky Developments (London) Limited
Company StatusDissolved
Company Number06060933
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Ancell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Farmhouse
Lower Hale
Farnham
Surrey
GU9 9RP
Secretary NameCarrington Corporate Services Ltd (Corporation)
StatusClosed
Appointed22 January 2007(same day as company formation)
Correspondence Address107 Cheapside
London
EC2V 6DN

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Ancell
50.00%
Ordinary
1 at £1Susie Ancell
50.00%
Ordinary

Financials

Year2014
Turnover£198,496
Gross Profit£117,014
Net Worth-£757
Cash£11,277
Current Liabilities£60,586

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
18 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
18 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
2 November 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(3 pages)
31 October 2011Secretary's details changed for Carrington Corporate Services Ltd on 31 October 2011 (2 pages)
31 October 2011Secretary's details changed for Carrington Corporate Services Ltd on 31 October 2011 (2 pages)
15 June 2011Registered office address changed from The Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 15 June 2011 (1 page)
15 June 2011Registered office address changed from The Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 15 June 2011 (1 page)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
14 February 2010Secretary's details changed for Carrington Corporate Services Ltd on 12 February 2010 (2 pages)
14 February 2010Director's details changed for Richard Ancell on 12 February 2010 (2 pages)
14 February 2010Secretary's details changed for Carrington Corporate Services Ltd on 12 February 2010 (2 pages)
14 February 2010Director's details changed for Richard Ancell on 12 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
2 June 2009Amended accounts made up to 31 January 2008 (10 pages)
2 June 2009Amended accounts made up to 31 January 2008 (10 pages)
19 May 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
19 May 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
24 March 2009Return made up to 22/01/09; full list of members (3 pages)
24 March 2009Return made up to 22/01/09; full list of members (3 pages)
12 January 2009Director's change of particulars / richard ancell / 06/01/2009 (1 page)
12 January 2009Director's change of particulars / richard ancell / 06/01/2009 (1 page)
23 July 2008Return made up to 22/01/08; full list of members (3 pages)
23 July 2008Return made up to 22/01/08; full list of members (3 pages)
18 June 2008Director's change of particulars / richard ancell / 12/05/2008 (1 page)
18 June 2008Director's change of particulars / richard ancell / 12/05/2008 (1 page)
22 January 2007Incorporation (13 pages)
22 January 2007Incorporation (13 pages)