Company NameBlue Aviation Ltd.
Company StatusDissolved
Company Number08287749
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameJakob Nymann Nielsen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jakob Nymann Nielsen
100.00%
Ordinary

Financials

Year2014
Turnover£104,067
Net Worth-£2,611
Cash£2
Current Liabilities£10,308

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
26 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
14 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
5 December 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 December 2012 (2 pages)
5 December 2012Appointment of Jakob Nymann Nielsen as a director (4 pages)
5 December 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 December 2012 (2 pages)
27 November 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
27 November 2012Termination of appointment of John Cowdry as a director (1 page)
9 November 2012Incorporation (34 pages)