BLUE SKY GROUP FOUNDATION

Register to unlock more data on OkredoRegister

BLUE SKY GROUP FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04659339

Incorporation date

06/02/2003

Size

Dormant

Contacts

Registered address

Registered address

417 Bridport Road, Greenford, Middlesex UB6 8UACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2003)
dot icon07/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2012
First Gazette notice for voluntary strike-off
dot icon15/01/2012
Application to strike the company off the register
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2011
Appointment of Mr Rakesh Sharma as a director
dot icon12/05/2011
Termination of appointment of Douglas Caster as a director
dot icon06/02/2011
Annual return made up to 2011-02-07 no member list
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-07 no member list
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/10/2009
Secretary's details changed for David Garbett Edwards on 2009-10-01
dot icon14/10/2009
Director's details changed for Andrew Hamment on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Paul David Dean on 2009-10-01
dot icon13/10/2009
Director's details changed for Douglas Caster on 2009-10-01
dot icon19/04/2009
Director appointed mr paul david dean
dot icon19/04/2009
Appointment Terminated Director david jeffcoat
dot icon29/03/2009
Annual return made up to 07/02/09
dot icon01/03/2009
Location of register of members
dot icon10/12/2008
Appointment Terminated Secretary julian snell
dot icon10/12/2008
Appointment Terminated Director david wood
dot icon10/12/2008
Appointment Terminated Director robert henry
dot icon10/12/2008
Appointment Terminated Director alan jan-janin
dot icon10/12/2008
Director appointed robert william henry
dot icon10/12/2008
Director appointed alan jan-janin
dot icon08/12/2008
Director appointed david john jeffcoat
dot icon02/12/2008
Director appointed douglas caster
dot icon02/12/2008
Director appointed andrew norman hamment
dot icon02/12/2008
Secretary appointed david garbett edwards
dot icon02/12/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon02/12/2008
Registered office changed on 03/12/2008 from windover house saint ann street salisbury wiltshire SP1 2DR
dot icon28/10/2008
Accounts made up to 2008-01-31
dot icon04/03/2008
Annual return made up to 07/02/08
dot icon04/03/2008
Director's Change of Particulars / david wood / 01/10/2007 / HouseName/Number was: , now: 10; Street was: the uk centre for homeland security, now: st. Ann street; Area was: chilmark, now: ; Post Code was: SP3 5BP, now: SP1 2DR; Country was: , now: united kingdom
dot icon20/08/2007
Accounts made up to 2007-01-31
dot icon25/03/2007
Annual return made up to 07/02/07
dot icon25/03/2007
Director's particulars changed
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/04/2006
Annual return made up to 07/02/06
dot icon12/04/2006
Secretary's particulars changed
dot icon04/08/2005
Accounts for a small company made up to 2005-01-31
dot icon08/03/2005
Annual return made up to 07/02/05
dot icon30/01/2005
New secretary appointed
dot icon23/01/2005
Secretary resigned;director resigned
dot icon26/09/2004
Accounts for a small company made up to 2004-01-31
dot icon08/08/2004
Director resigned
dot icon01/03/2004
Annual return made up to 07/02/04
dot icon01/03/2004
Director's particulars changed
dot icon25/02/2004
Director's particulars changed
dot icon12/10/2003
New director appointed
dot icon08/09/2003
New secretary appointed
dot icon19/08/2003
Secretary resigned
dot icon19/03/2003
Certificate of change of name
dot icon10/03/2003
Accounting reference date shortened from 29/02/04 to 31/01/04
dot icon07/03/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned;director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Registered office changed on 25/02/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon06/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
07/02/2003 - 07/02/2003
1570
Sharma, Rakesh
Director
21/04/2011 - Present
42
Dean, Paul David
Director
16/04/2009 - Present
60
Wood, David John
Director
07/02/2003 - 28/11/2008
22
Chick, Lesley Anne
Director
07/02/2003 - 07/02/2003
87

Persons with Significant Control

0

No PSC data available.

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 GROUP FOUNDATION

BLUE SKY GROUP FOUNDATION is an(a) Dissolved company incorporated on 06/02/2003 with the registered office located at 417 Bridport Road, Greenford, Middlesex UB6 8UA. There are currently 4 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 GROUP FOUNDATION?

toggle

BLUE SKY GROUP FOUNDATION is currently Dissolved. It was registered on 06/02/2003 and dissolved on 07/05/2012.

Where is BLUE SKY GROUP FOUNDATION located?

toggle

BLUE SKY GROUP FOUNDATION is registered at 417 Bridport Road, Greenford, Middlesex UB6 8UA.

What does BLUE SKY GROUP FOUNDATION do?

toggle

BLUE SKY GROUP FOUNDATION operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BLUE SKY GROUP FOUNDATION?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved via voluntary strike-off.