Admirals Way
Marsh Wall
London
E14 9XQ
Director Name | Mr Tal Potishman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 January 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Effy Ritter |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 7 The Ridgeway London N3 2PG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | blueskyenergy.net |
---|---|
Email address | [email protected] |
Telephone | 08702282583 |
Telephone region | Unknown |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Tal Potishman 99.99% Ordinary |
---|---|
1 at £0.01 | Effy Ritter 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,915 |
Cash | £242,113 |
Current Liabilities | £61,039 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
7 November 2017 | Registered office address changed from 7 the Ridgeway London N3 2PG to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from 7 the Ridgeway London N3 2PG to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 7 November 2017 (2 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Declaration of solvency (5 pages) |
1 November 2017 | Declaration of solvency (5 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
14 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of Effy Ritter as a director on 1 July 2016 (1 page) |
4 May 2017 | Termination of appointment of Effy Ritter as a director on 1 July 2016 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 June 2014 | Secretary's details changed for Tal Potishman on 31 August 2013 (1 page) |
6 June 2014 | Director's details changed for Effy Ritter on 31 August 2013 (2 pages) |
6 June 2014 | Secretary's details changed for Tal Potishman on 31 August 2013 (1 page) |
6 June 2014 | Director's details changed for Tal Potishman on 31 August 2013 (2 pages) |
6 June 2014 | Director's details changed for Tal Potishman on 31 August 2013 (2 pages) |
6 June 2014 | Director's details changed for Effy Ritter on 31 August 2013 (2 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 August 2013 | Registered office address changed from 3 Abbots Gardens London N2 0JG on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 3 Abbots Gardens London N2 0JG on 23 August 2013 (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Director's details changed for Effy Ritter on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Tal Potishman on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Effy Ritter on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Tal Potishman on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Tal Potishman on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Effy Ritter on 6 June 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
10 June 2009 | Director and secretary's change of particulars / tal potishman / 23/01/2009 (1 page) |
10 June 2009 | Director's change of particulars / effy ritter / 23/01/2009 (1 page) |
10 June 2009 | Director's change of particulars / effy ritter / 23/01/2009 (1 page) |
10 June 2009 | Director and secretary's change of particulars / tal potishman / 23/01/2009 (1 page) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 29 tudor close london NW3 4AG (2 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 29 tudor close london NW3 4AG (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
6 June 2007 | Incorporation (16 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Incorporation (16 pages) |
6 June 2007 | Secretary resigned (1 page) |