UKBizDB.co.uk

BLUE WIND SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Wind Services Limited. The company was founded 23 years ago and was given the registration number 04155188. The firm's registered office is in LONDON. You can find them at Studio 3, 92 Lots Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUE WIND SERVICES LIMITED
Company Number:04155188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Studio 3, 92 Lots Road, London, United Kingdom, SW10 0QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-38 Long Acre, London, United Kingdom, WC2E 9JT

Corporate Secretary22 December 2015Active
Studio 3, 92 Lots Road, London, United Kingdom, SW10 0QD

Director16 December 2015Active
1st Floor Victory House, 99-101 Regent Street, London, England, W1B 4EZ

Corporate Secretary16 December 2015Active
43 Nalders Road, Chesham, HP5 3DQ

Corporate Secretary04 April 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 February 2001Active
209, Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW

Director30 August 2013Active
Flat 5158,, Golden Sands No.5 PO BOX 500462, Mankhol, Dubai, United Arab Emirates,

Director01 November 2004Active
209 London Road, Dartford, DA9 9DQ

Director30 June 2004Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director01 November 2001Active
43 Nalders Road, Chesham, HP5 3DQ

Director04 April 2001Active
411, Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW

Director10 December 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 February 2001Active

People with Significant Control

Roy Dennis Tolfts
Notified on:24 October 2016
Status:Active
Date of birth:September 2016
Nationality:British
Country of residence:United Kingdom
Address:Studio 3, 92 Lots Road, London, United Kingdom, SW10 0QD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Tatiana Mikhaylova
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:Russian
Address:Suite 66 Barleymow Centre, 10 Barley Mow Passage, London, W4 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-16Dissolution

Dissolution application strike off company.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Dissolution

Dissolution withdrawal application strike off company.

Download
2021-12-07Dissolution

Dissolution application strike off company.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2019-02-11Officers

Change corporate secretary company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Appoint corporate secretary company with name date.

Download
2016-01-08Officers

Termination secretary company with name termination date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.