Company NameBluesky Wi-Fi Limited
Company StatusDissolved
Company Number09625744
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Gregory Donald Lomax
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBourne House Godstone Road
Whyteleafe
CR3 0BL
Secretary NameMr Keith Howells Howells
StatusClosed
Appointed06 June 2016(1 year after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2019)
RoleCompany Director
Correspondence AddressCompuserve House Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameMr Paul Kenneth Hazeldene
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompuserve House Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameMr Robert Myrddin James
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompuserve House Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameMr Jose-Carlos Rawdon Pierce
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompuserve House Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Secretary NameMr Colin Arthur Titshall
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Goldstone Villas
Hove
East Sussex
BN3 3RQ
Secretary NameMr Gregory Donald Lomax
StatusResigned
Appointed31 July 2015(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2016)
RoleCompany Director
Correspondence AddressUnit 2 Katherine Mews
Godstone Road
Whyteleafe
Surrey
CR3 0ED
Director NameMr Christopher Colesby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompuserve House Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameMr Julian Lomax
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 January 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompuserve House Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameMr Roderick Hanson Lomax
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompuserve House North Downs Golf Club
Northdown Road
Woldingham Caterham
Surrey
CR3 7AA
Director NameMr Roderick Hanson Lomax
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompuserve House Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA

Location

Registered AddressBourne House
Godstone Road
Whyteleafe
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2019Voluntary strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
29 April 2019Application to strike the company off the register (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
27 February 2018Registered office address changed from Heathfield Heath Rise Ripley Surry GU23 6ET England to Bourne House Godstone Road Whyteleafe CR3 0BL on 27 February 2018 (1 page)
3 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 February 2017Registered office address changed from Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA England to Heathfield Heath Rise Ripley Surry GU23 6ET on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA England to Heathfield Heath Rise Ripley Surry GU23 6ET on 2 February 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Termination of appointment of Roderick Hanson Lomax as a director on 25 January 2017 (1 page)
1 February 2017Termination of appointment of Roderick Hanson Lomax as a director on 25 January 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
31 January 2017Termination of appointment of Julian Lomax as a director on 25 January 2017 (1 page)
31 January 2017Termination of appointment of Christopher Colesby as a director on 25 January 2017 (1 page)
31 January 2017Termination of appointment of Roderick Hanson Lomax as a director on 25 January 2017 (1 page)
31 January 2017Termination of appointment of Christopher Colesby as a director on 25 January 2017 (1 page)
31 January 2017Termination of appointment of Julian Lomax as a director on 25 January 2017 (1 page)
31 January 2017Termination of appointment of Roderick Hanson Lomax as a director on 25 January 2017 (1 page)
22 June 2016Appointment of Mr Julian Lomax as a director (2 pages)
22 June 2016Appointment of Mr Roderick Hanson Lomax as a director on 6 June 2016 (2 pages)
22 June 2016Appointment of Mr Julian Lomax as a director (2 pages)
22 June 2016Appointment of Mr Roderick Hanson Lomax as a director on 6 June 2016 (2 pages)
21 June 2016Registered office address changed from Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA England to Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Paul Kenneth Hazeldene as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Gregory Donald Lomax as a secretary on 6 June 2016 (1 page)
21 June 2016Appointment of Mr Keith Ivor Howells as a secretary (2 pages)
21 June 2016Termination of appointment of Gregory Donald Lomax as a secretary on 6 June 2016 (1 page)
21 June 2016Appointment of Mr Keith Ivor Howells as a secretary (2 pages)
21 June 2016Termination of appointment of Jose-Carlos Rawdon Pierce as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Robert Myrddin James as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Paul Kenneth Hazeldene as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Jose-Carlos Rawdon Pierce as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Robert Myrddin James as a director on 6 June 2016 (1 page)
21 June 2016Registered office address changed from Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA England to Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 21 June 2016 (1 page)
15 June 2016Appointment of Mr Christopher Colesby as a director on 6 June 2016 (2 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Appointment of Mr Julian Lomax as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Mr Julian Lomax as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Mr Roderick Hanson Lomax as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Mr Christopher Colesby as a director on 6 June 2016 (2 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Appointment of Mr Roderick Hanson Lomax as a director on 6 June 2016 (2 pages)
14 June 2016Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England to Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA on 14 June 2016 (1 page)
14 June 2016Appointment of Mr Keith Howells Howells as a secretary on 6 June 2016 (2 pages)
14 June 2016Appointment of Mr Keith Howells Howells as a secretary on 6 June 2016 (2 pages)
14 June 2016Termination of appointment of Robert Myrddin James as a director on 6 June 2016 (1 page)
14 June 2016Termination of appointment of Jose-Carlos Rawdon Pierce as a director on 6 June 2016 (1 page)
14 June 2016Termination of appointment of Jose-Carlos Rawdon Pierce as a director on 6 June 2016 (1 page)
14 June 2016Termination of appointment of Paul Kenneth Hazeldene as a director on 6 June 2016 (1 page)
14 June 2016Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England to Compuserve House Northdown Road Woldingham Caterham Surrey CR3 7AA on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Robert Myrddin James as a director on 6 June 2016 (1 page)
14 June 2016Termination of appointment of Gregory Donald Lomax as a secretary on 6 June 2016 (1 page)
14 June 2016Termination of appointment of Paul Kenneth Hazeldene as a director on 6 June 2016 (1 page)
14 June 2016Termination of appointment of Gregory Donald Lomax as a secretary on 6 June 2016 (1 page)
22 October 2015Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages)
22 October 2015Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages)
22 October 2015Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page)
22 October 2015Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page)
31 July 2015Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page)
31 July 2015Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)