Company NameBlumaq UK Limited
DirectorVicente Ballester
Company StatusDissolved
Company Number04154587
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 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 NameVicente Ballester
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySpanish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAlameda 1
Vall De Uxo
12600 Castellon
Spain
Secretary NameManuel Zaragoza
NationalitySpanish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleFinance
Correspondence AddressColonia Secarra 94
Vall De Uxo
12600 Castellon
Spain
Director NameSteven Scott Johnson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBerg Il Schalijlaan
Capelle Hd Gssel
2900 Ed
The Netherlands
Director NameMaria Victoria Cruz
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed17 February 2003(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 2003)
RoleAccountant
Correspondence Address15 Homestead Village
Ramsgate
Kent
CT11 0AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
Greater London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2007Dissolved (1 page)
11 January 2007Liquidators statement of receipts and payments (6 pages)
11 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2006Registered office changed on 20/07/06 from: 37 st margarets st canterbury kent CT1 2TU (1 page)
13 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2006Appointment of a voluntary liquidator (1 page)
13 July 2006Declaration of solvency (3 pages)
15 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 February 2006Return made up to 06/02/06; full list of members (2 pages)
30 September 2005Full accounts made up to 31 December 2004 (10 pages)
9 March 2005Return made up to 06/02/05; full list of members (6 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
8 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Director resigned (1 page)
25 March 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(7 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
12 April 2002£ nc 1000/75000 03/12/01 (1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Ad 03/12/01--------- £ si 74000@1 (2 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
18 April 2001Ad 05/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
13 February 2001Director resigned (2 pages)
13 February 2001Secretary resigned (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
6 February 2001Incorporation (10 pages)