Company NameBlue Sky Energy Ltd
Company StatusDissolved
Company Number06270746
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameTal Potishman
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Tal Potishman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(3 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 16 January 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
Director NameEffy Ritter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address7 The Ridgeway
London
N3 2PG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteblueskyenergy.net
Email address[email protected]
Telephone08702282583
Telephone regionUnknown

Location

Registered AddressSfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Tal Potishman
99.99%
Ordinary
1 at £0.01Effy Ritter
0.01%
Ordinary

Financials

Year2014
Net Worth£181,915
Cash£242,113
Current Liabilities£61,039

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 January 2019Final Gazette dissolved following liquidation (1 page)
16 October 2018Return of final meeting in a members' voluntary winding up (11 pages)
7 November 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Declaration of solvency (5 pages)
1 November 2017Declaration of solvency (5 pages)
1 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
14 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 May 2017Termination of appointment of Effy Ritter as a director on 1 July 2016 (1 page)
4 May 2017Termination of appointment of Effy Ritter as a director on 1 July 2016 (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 June 2014Secretary's details changed for Tal Potishman on 31 August 2013 (1 page)
6 June 2014Director's details changed for Effy Ritter on 31 August 2013 (2 pages)
6 June 2014Secretary's details changed for Tal Potishman on 31 August 2013 (1 page)
6 June 2014Director's details changed for Tal Potishman on 31 August 2013 (2 pages)
6 June 2014Director's details changed for Tal Potishman on 31 August 2013 (2 pages)
6 June 2014Director's details changed for Effy Ritter on 31 August 2013 (2 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 August 2013Registered office address changed from 3 Abbots Gardens London N2 0JG on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 3 Abbots Gardens London N2 0JG on 23 August 2013 (1 page)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Director's details changed for Effy Ritter on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Tal Potishman on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Effy Ritter on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Tal Potishman on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Tal Potishman on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Effy Ritter on 6 June 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 June 2009Director and secretary's change of particulars / tal potishman / 23/01/2009 (1 page)
10 June 2009Director's change of particulars / effy ritter / 23/01/2009 (1 page)
10 June 2009Director's change of particulars / effy ritter / 23/01/2009 (1 page)
10 June 2009Director and secretary's change of particulars / tal potishman / 23/01/2009 (1 page)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
7 February 2009Registered office changed on 07/02/2009 from 29 tudor close london NW3 4AG (2 pages)
7 February 2009Registered office changed on 07/02/2009 from 29 tudor close london NW3 4AG (2 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
6 June 2007Incorporation (16 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Incorporation (16 pages)
6 June 2007Secretary resigned (1 page)