Company NameBlue Sky Bg Limited
Company StatusDissolved
Company Number07583803
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date19 May 2020 (3 years, 11 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 Nicholas Charles Ide
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Robert Anthony Phillips
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusClosed
Appointed30 March 2011(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Contact

Websiteorderlink.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25k at £1Nicholas Charles Ide
50.00%
Ordinary A
25k at £1Robert Anthony Phillips
50.00%
Ordinary B
1 at £1Jackie Bausch
0.00%
Ordinary C

Financials

Year2014
Net Worth£38,005
Cash£7,812
Current Liabilities£153,566

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2020Final Gazette dissolved following liquidation (1 page)
19 February 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
26 July 2019Appointment of a voluntary liquidator (3 pages)
26 July 2019Removal of liquidator by court order (15 pages)
8 April 2019Liquidators' statement of receipts and payments to 11 February 2019 (25 pages)
20 March 2018Statement of affairs (8 pages)
23 February 2018Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 75 Springfield Road Chelmsford Essex CM2 6JB on 23 February 2018 (2 pages)
22 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-12
(1 page)
22 February 2018Appointment of a voluntary liquidator (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,001
(6 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,001
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,001
(6 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,001
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
(5 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 49,998
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 49,998
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 49,998
(4 pages)
16 April 2012Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 April 2012 (1 page)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 16 May 2011 (1 page)
30 March 2011Incorporation (24 pages)
30 March 2011Incorporation (24 pages)