Company NameBluesky Msy Ltd
Company StatusDissolved
Company Number08547408
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 07 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed08 May 2014(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 07 November 2017)
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Stewart Brown
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Director's details changed for Mr David Stewart Brown on 31 May 2017 (2 pages)
7 June 2017Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr David Stewart Brown on 31 May 2017 (2 pages)
27 March 2017Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Appointment of Mr David Stewart Brown as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mr David Stewart Brown as a director on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Robert Benjamin Gersohn as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Robert Benjamin Gersohn as a director on 19 February 2015 (1 page)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
8 May 2014Appointment of Centrum Secretaries Limited as a secretary (2 pages)
8 May 2014Appointment of Centrum Secretaries Limited as a secretary (2 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)