Company NameBlue Skies Travel (UK) Limited
Company StatusDissolved
Company Number08154631
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Clive Ronald Allard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(2 years after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMs Joan Allard
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Buckham Thorns Road
Westerham
TN16 1ET

Location

Registered AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
21 March 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
18 January 2016Liquidators' statement of receipts and payments to 12 November 2015 (15 pages)
18 January 2016Liquidators statement of receipts and payments to 12 November 2015 (15 pages)
18 January 2016Liquidators' statement of receipts and payments to 12 November 2015 (15 pages)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-13
(1 page)
25 November 2014Statement of affairs with form 4.19 (11 pages)
25 November 2014Statement of affairs with form 4.19 (11 pages)
17 November 2014Registered office address changed from 203 Main Road Biggin Hill Westerham Kent TN16 3JU to C/O Antony Batty & Company Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 203 Main Road Biggin Hill Westerham Kent TN16 3JU to C/O Antony Batty & Company Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 17 November 2014 (1 page)
4 August 2014Appointment of Mr Clive Allard as a director on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Joan Allard as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Joan Allard as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Clive Allard as a director on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Joan Allard as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Clive Allard as a director on 4 August 2014 (2 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Registered office address changed from 7 Buckham Thorns Road Westerham TN16 1ET England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 7 Buckham Thorns Road Westerham TN16 1ET England on 26 July 2013 (1 page)
24 July 2012Incorporation (24 pages)
24 July 2012Incorporation (24 pages)