BLUE WIND SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUE WIND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04155188

Incorporation date

07/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 3, 92 Lots Road, London SW10 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon16/06/2022
Application to strike the company off the register
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon07/12/2021
Withdraw the company strike off application
dot icon07/12/2021
Application to strike the company off the register
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Registered office address changed from Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 2019-06-06
dot icon11/02/2019
Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 2018-10-10
dot icon21/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon08/01/2016
Appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 2015-12-22
dot icon08/01/2016
Termination of appointment of Inter.Gala Limited as a secretary on 2015-12-22
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon16/12/2015
Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH on 2015-12-16
dot icon16/12/2015
Termination of appointment of Martin John Mayhew Allen as a director on 2015-12-16
dot icon16/12/2015
Appointment of Mrs Margaret Ann Seville as a director on 2015-12-16
dot icon16/12/2015
Appointment of Inter.Gala Limited as a secretary on 2015-12-16
dot icon16/12/2015
Termination of appointment of Regent Premium Secretary Ltd as a secretary on 2015-12-16
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon28/01/2015
Director's details changed for Martin John Mayhew Allen on 2015-01-15
dot icon28/01/2015
Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2015-01-28
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/02/2014
Secretary's details changed for Regent Premium Secretary Ltd on 2013-06-20
dot icon19/09/2013
Termination of appointment of Linda Ward as a director
dot icon19/09/2013
Appointment of Martin John Mayhew Allen as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-07
dot icon23/01/2013
Termination of appointment of Brenda Cocksedge as a director
dot icon23/01/2013
Appointment of Linda Sarah Ward as a director
dot icon07/12/2012
Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2012-12-07
dot icon07/12/2012
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2012-12-07
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-07
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-07
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 07/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 07/02/08; no change of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 07/02/07; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
Memorandum and Articles of Association
dot icon21/02/2006
Resolutions
dot icon15/02/2006
Return made up to 07/02/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Resolutions
dot icon28/02/2005
Return made up to 07/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon09/11/2004
Registered office changed on 09/11/04 from: 32 sackville street london W1S 3EA
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon01/11/2004
Certificate of change of name
dot icon24/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/08/2004
Certificate of change of name
dot icon21/07/2004
Certificate of change of name
dot icon16/07/2004
Ad 01/07/04--------- £ si 998@1=998 £ ic 2/1000
dot icon16/07/2004
Nc inc already adjusted 01/07/04
dot icon16/07/2004
Memorandum and Articles of Association
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon12/07/2004
Registered office changed on 12/07/04 from: 788-790 finchley road london NW11 7TJ
dot icon12/07/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon17/02/2004
Return made up to 07/02/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 07/02/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon07/11/2002
Certificate of change of name
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/02/2002
Return made up to 07/02/02; full list of members
dot icon30/11/2001
Director resigned
dot icon30/11/2001
New director appointed
dot icon30/11/2001
Registered office changed on 30/11/01 from: 32 sackville street london W1S 3EA
dot icon11/07/2001
Ad 04/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/07/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon11/04/2001
Registered office changed on 11/04/01 from: 788-790 finchley road london NW11 7TJ
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
New director appointed
dot icon07/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
2.88M
-
0.00
-
-
2021
0
2.88M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(EUR)

2.88M £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/02/2001 - 04/04/2001
68517
INTER.GALA LIMITED
Corporate Secretary
16/12/2015 - 22/12/2015
-
Hester, Jesse Grant
Director
01/11/2001 - 30/06/2004
286
COMPANY DIRECTORS LIMITED
Nominee Director
07/02/2001 - 04/04/2001
67500
Seville, Margaret Ann
Director
16/12/2015 - Present
77

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE WIND SERVICES LIMITED

BLUE WIND SERVICES LIMITED is an(a) Dissolved company incorporated on 07/02/2001 with the registered office located at Studio 3, 92 Lots Road, London SW10 0QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE WIND SERVICES LIMITED?

toggle

BLUE WIND SERVICES LIMITED is currently Dissolved. It was registered on 07/02/2001 and dissolved on 11/04/2023.

Where is BLUE WIND SERVICES LIMITED located?

toggle

BLUE WIND SERVICES LIMITED is registered at Studio 3, 92 Lots Road, London SW10 0QD.

What does BLUE WIND SERVICES LIMITED do?

toggle

BLUE WIND SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE WIND SERVICES LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.