BLUE SKY DEVELOPMENT AND REGENERATION

Register to unlock more data on OkredoRegister

BLUE SKY DEVELOPMENT AND REGENERATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05639379

Incorporation date

28/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 106-107, Edinburgh House 170 Kennington Lane, London SE11 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon21/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon19/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon02/12/2020
Cessation of Merlin Gaston as a person with significant control on 2018-07-10
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon12/12/2019
Registered office address changed from 2nd Floor, the Foundry 17 Oval Way London SE11 5RR England to Unit 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP on 2019-12-12
dot icon24/12/2018
Cessation of Andrew Wylie as a person with significant control on 2018-12-21
dot icon24/12/2018
Termination of appointment of Andrew Wylie as a director on 2018-12-21
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon27/11/2018
Cessation of Ronald Frank Sheldon as a person with significant control on 2017-12-29
dot icon27/11/2018
Termination of appointment of Ronald Frank Sheldon as a director on 2017-12-29
dot icon03/07/2018
Registered office address changed from Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG to 2nd Floor, the Foundry 17 Oval Way London SE11 5RR on 2018-07-03
dot icon03/07/2018
Appointment of Mr John Michael Biggin as a secretary on 2018-07-01
dot icon28/06/2018
Termination of appointment of Merlin Gaston as a director on 2018-04-01
dot icon28/06/2018
Termination of appointment of Geethawathy Thirusaba-Nathan as a secretary on 2018-06-27
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon11/11/2016
Termination of appointment of David Evan Hornett as a director on 2016-10-18
dot icon11/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-29 no member list
dot icon04/03/2015
Appointment of Miss Merlin Gaston as a director on 2014-10-30
dot icon03/03/2015
Appointment of Mr David Sidney Bernstein as a director on 2014-10-30
dot icon03/03/2015
Appointment of Mr Paul Benjamin Reynolds Houghton as a director on 2014-10-30
dot icon03/03/2015
Appointment of Mr Michael Trace as a director on 2014-10-30
dot icon29/10/2014
Annual return made up to 2014-10-29 no member list
dot icon29/10/2014
Appointment of Mr David Evan Hornett as a director on 2014-09-17
dot icon29/10/2014
Termination of appointment of David Jeremy Gold as a director on 2014-10-01
dot icon29/10/2014
Termination of appointment of Simon Frederick Woolton as a director on 2014-10-01
dot icon29/10/2014
Termination of appointment of Robert Charles Morley as a director on 2014-10-01
dot icon29/10/2014
Termination of appointment of Daniel Arnoud Knottenbelt as a director on 2014-10-01
dot icon29/10/2014
Termination of appointment of John Anthony Dickenson as a director on 2014-10-01
dot icon29/10/2014
Termination of appointment of Jennifer Agnes Bradley as a director on 2014-10-01
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon01/10/2014
Resolutions
dot icon03/07/2014
Termination of appointment of Robert Fleming-Williams as a director
dot icon18/02/2014
Appointment of Mrs Geethawathy Thirusaba-Nathan as a secretary
dot icon18/02/2014
Termination of appointment of Siobhain Bruneau as a secretary
dot icon29/10/2013
Annual return made up to 2013-10-29 no member list
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon27/09/2013
Termination of appointment of John Kennedy as a director
dot icon18/12/2012
Annual return made up to 2012-11-29 no member list
dot icon18/12/2012
Termination of appointment of Sarah Graham as a director
dot icon18/12/2012
Termination of appointment of James Swindlehurst as a director
dot icon17/12/2012
Termination of appointment of James Swindlehurst as a director
dot icon17/12/2012
Termination of appointment of Sarah Graham as a director
dot icon01/11/2012
Appointment of Mr Robert Andrew Fleming-Williams as a director
dot icon01/11/2012
Secretary's details changed for Miss Siobhain Elizabeth Connors on 2012-11-01
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon15/02/2012
Memorandum and Articles of Association
dot icon15/02/2012
Resolutions
dot icon15/02/2012
Statement of company's objects
dot icon13/02/2012
Appointment of Mr David Jeremy Gold as a director
dot icon13/02/2012
Appointment of Mr Robert Charles Morley as a director
dot icon29/11/2011
Annual return made up to 2011-11-29 no member list
dot icon26/10/2011
Appointment of Andrew Wylie as a director
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Statement of company's objects
dot icon24/10/2011
Memorandum and Articles of Association
dot icon24/10/2011
Resolutions
dot icon20/10/2011
Appointment of Mr Daniel Arnoud Knottenbelt as a director
dot icon23/06/2011
Appointment of Mr David Ellison Riddle as a director
dot icon24/05/2011
Termination of appointment of Anthony Charlton as a director
dot icon24/05/2011
Appointment of Mr John Anthony Dickenson as a director
dot icon05/04/2011
Appointment of Miss Siobhain Elizabeth Connors as a secretary
dot icon05/04/2011
Termination of appointment of John Dickenson as a secretary
dot icon13/01/2011
Annual return made up to 2010-11-29 no member list
dot icon13/12/2010
Termination of appointment of Stephen Ferry as a director
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Director's details changed for Sarah Vivien Graham on 2010-03-22
dot icon23/02/2010
Memorandum and Articles of Association
dot icon23/02/2010
Resolutions
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-29 no member list
dot icon11/12/2009
Director's details changed for Earl Simon Frederick Woolton on 2009-12-11
dot icon11/12/2009
Director's details changed for Jennifer Agnes Bradley on 2009-12-11
dot icon11/12/2009
Director's details changed for John Robert Arthur Kennedy on 2009-12-11
dot icon11/12/2009
Director's details changed for Stephen Ferry on 2009-12-11
dot icon11/12/2009
Director's details changed for Anthony Charlton on 2009-12-11
dot icon11/12/2009
Secretary's details changed for Mr John Anthony Dickenson on 2009-12-11
dot icon11/12/2009
Director's details changed for James Swindlehurst on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Ronald Frank Sheldon on 2009-12-11
dot icon19/10/2009
Director's details changed for Sarah Vivien Graham on 2009-10-01
dot icon19/10/2009
Director's details changed for Sarah Vivien Graham on 2009-10-01
dot icon18/05/2009
Director appointed ronald frank sheldon
dot icon12/05/2009
Secretary appointed mr john anthony dickenson
dot icon12/05/2009
Appointment terminated secretary andrea mccubbin
dot icon24/12/2008
Full accounts made up to 2008-03-31
dot icon15/12/2008
Annual return made up to 29/11/08
dot icon12/12/2008
Director's change of particulars / stephen ferry / 12/12/2008
dot icon12/12/2008
Director's change of particulars / jennifer bradley / 12/12/2008
dot icon12/12/2008
Director's change of particulars / anthony charlton / 12/12/2008
dot icon10/09/2008
Appointment terminated director julian knott
dot icon12/03/2008
Director appointed anthony charlton
dot icon06/12/2007
Annual return made up to 29/11/07
dot icon18/10/2007
New director appointed
dot icon27/09/2007
Full accounts made up to 2007-03-31
dot icon03/07/2007
New director appointed
dot icon16/06/2007
New secretary appointed
dot icon16/06/2007
Secretary resigned
dot icon26/01/2007
New director appointed
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon19/01/2007
Annual return made up to 29/11/06
dot icon09/11/2006
New director appointed
dot icon27/06/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon29/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheldon, Ronald Frank
Director
20/04/2009 - 29/12/2017
20
Wylie, Andrew
Director
11/10/2011 - 21/12/2018
3
Bruneau, Siobhain Elizabeth
Secretary
01/04/2011 - 18/02/2014
-
Mccubbin, Andrea
Secretary
22/05/2007 - 20/04/2009
-
Fleming-Williams, Robert Andrew
Director
14/09/2012 - 06/06/2014
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY DEVELOPMENT AND REGENERATION

BLUE SKY DEVELOPMENT AND REGENERATION is an(a) Dissolved company incorporated on 28/11/2005 with the registered office located at Unit 106-107, Edinburgh House 170 Kennington Lane, London SE11 5DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY DEVELOPMENT AND REGENERATION?

toggle

BLUE SKY DEVELOPMENT AND REGENERATION is currently Dissolved. It was registered on 28/11/2005 and dissolved on 06/02/2023.

Where is BLUE SKY DEVELOPMENT AND REGENERATION located?

toggle

BLUE SKY DEVELOPMENT AND REGENERATION is registered at Unit 106-107, Edinburgh House 170 Kennington Lane, London SE11 5DP.

What does BLUE SKY DEVELOPMENT AND REGENERATION do?

toggle

BLUE SKY DEVELOPMENT AND REGENERATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUE SKY DEVELOPMENT AND REGENERATION?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.