Company NameBlue Sky Inside Limited
Company StatusDissolved
Company Number08115282
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Sidney Bernstein
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 09 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMr Michael Trace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(5 years after company formation)
Appointment Duration1 year, 3 months (closed 09 October 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Secretary NameMr John Michael Biggin
StatusClosed
Appointed01 July 2018(6 years after company formation)
Appointment Duration3 months, 1 week (closed 09 October 2018)
RoleCompany Director
Correspondence Address2nd Floor, The Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Andrew Robert Fleming-Williams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMrs Alexandra Valerie Leigh-Pemberton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Secretary NameMrs Siobhain Elizabeth Bruneau
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMr Colin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMr Paul Stephen Carroll
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2015)
RoleDeputy Director Of Custody Noms
Country of ResidenceEngland
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMr David Evan Hornett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2016)
RoleRetired Sports Marketing Executive
Country of ResidenceEngland
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
Secretary NameMrs Geethawathy Thirusaba-Nathan
StatusResigned
Appointed18 February 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG

Location

Registered AddressColne Valley Park Centre Denham Court Drive
Denham
Uxbridge
Middlesex
UB9 5PG
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (3 pages)
3 July 2018Appointment of Mr John Michael Biggin as a secretary on 1 July 2018 (2 pages)
28 June 2018Termination of appointment of Geethawathy Thirusaba-Nathan as a secretary on 28 June 2018 (1 page)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 July 2017Appointment of Mr Michael Trace as a director on 10 July 2017 (2 pages)
21 July 2017Appointment of Mr Michael Trace as a director on 10 July 2017 (2 pages)
3 July 2017Notification of David Sidney Bernstein as a person with significant control on 19 November 2016 (2 pages)
3 July 2017Notification of David Sidney Bernstein as a person with significant control on 19 November 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
16 December 2016Termination of appointment of David Evan Hornett as a director on 18 October 2016 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Termination of appointment of David Evan Hornett as a director on 18 October 2016 (1 page)
13 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
13 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
8 December 2015Termination of appointment of Alexandra Valerie Leigh-Pemberton as a director on 19 November 2015 (1 page)
8 December 2015Appointment of Mr David Sidney Bernstein as a director on 19 November 2015 (2 pages)
8 December 2015Appointment of Mr David Sidney Bernstein as a director on 19 November 2015 (2 pages)
8 December 2015Termination of appointment of Paul Stephen Carroll as a director on 19 November 2015 (1 page)
8 December 2015Termination of appointment of Alexandra Valerie Leigh-Pemberton as a director on 19 November 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Termination of appointment of Paul Stephen Carroll as a director on 19 November 2015 (1 page)
16 July 2015Annual return made up to 21 June 2015 no member list (3 pages)
16 July 2015Annual return made up to 21 June 2015 no member list (3 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 July 2014Termination of appointment of Colin Smith as a director (1 page)
3 July 2014Termination of appointment of Colin Smith as a director (1 page)
3 July 2014Annual return made up to 21 June 2014 no member list (3 pages)
3 July 2014Termination of appointment of Andrew Fleming-Williams as a director (1 page)
3 July 2014Termination of appointment of Colin Smith as a director (1 page)
3 July 2014Termination of appointment of Colin Smith as a director (1 page)
3 July 2014Termination of appointment of Andrew Fleming-Williams as a director (1 page)
3 July 2014Termination of appointment of Andrew Fleming-Williams as a director (1 page)
3 July 2014Annual return made up to 21 June 2014 no member list (3 pages)
3 July 2014Termination of appointment of Andrew Fleming-Williams as a director (1 page)
18 February 2014Termination of appointment of Siobhain Bruneau as a secretary (1 page)
18 February 2014Appointment of Mrs Geethawathy Thirusaba-Nathan as a secretary (2 pages)
18 February 2014Termination of appointment of Siobhain Bruneau as a secretary (1 page)
18 February 2014Appointment of Mrs Geethawathy Thirusaba-Nathan as a secretary (2 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 June 2013Annual return made up to 21 June 2013 no member list (5 pages)
24 June 2013Annual return made up to 21 June 2013 no member list (5 pages)
24 April 2013Appointment of Mr Colin Deverell Smith as a director (2 pages)
24 April 2013Appointment of Mr Colin Deverell Smith as a director (2 pages)
21 February 2013Appointment of Mr David Evan Hornett as a director (2 pages)
21 February 2013Appointment of Mr Paul Stephen Carroll as a director (2 pages)
21 February 2013Appointment of Mr David Evan Hornett as a director (2 pages)
21 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
21 February 2013Appointment of Mr Paul Stephen Carroll as a director (2 pages)
21 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
1 November 2012Secretary's details changed for Miss Siobhan Elizabeth Connors on 1 November 2012 (1 page)
1 November 2012Secretary's details changed for Miss Siobhan Elizabeth Connors on 1 November 2012 (1 page)
1 November 2012Secretary's details changed for Miss Siobhan Elizabeth Connors on 1 November 2012 (1 page)
2 July 2012Appointment of Mrs Alexandra Valerie Leigh-Pemberton as a director (2 pages)
2 July 2012Appointment of Mrs Alexandra Valerie Leigh-Pemberton as a director (2 pages)
21 June 2012Incorporation (26 pages)
21 June 2012Incorporation (26 pages)