Company NameBlue Sun Limited
Company StatusDissolved
Company Number05312202
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRenan Teresa Almenara
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNo 24 Cervantes
46540 El Puig
Valencia
Foreign
Director NameMr Emilio Teresa Almenara
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed17 March 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameMr Bruce Andrew Bell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynchett House
Lynsted Lane Lynsted
Sittingbourne
Kent
ME9 0RL
Director NameFernando Vicente Gallego Martinez
Date of BirthApril 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVicente Blasco Garcia 5
Torella
Valencia 46814
Foreign
Secretary NameMr Bruce Andrew Bell
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynchett House
Lynsted Lane Lynsted
Sittingbourne
Kent
ME9 0RL
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 March 2009)
RoleCompany Director
Correspondence Address3 David House 43 Station Road
Sidcup
Kent
DA15 7DD
Secretary NameMrs Sheila Mary Keen
NationalityBritish
StatusResigned
Appointed17 March 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Tolhurst Court Turkey Mill
Ashford Road
Maidstone
Kent
ME14 5SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.blue-sun.com/

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5m at £1Frugalitas Sl
99.93%
Ordinary A
1000 at £1Frugalitas Sl
0.07%
Ordinary

Financials

Year2014
Net Worth-£346,280
Cash£93
Current Liabilities£4,200

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 March 2007Delivered on: 10 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 June 2006Delivered on: 5 July 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re blue sun limited euro tracker account a/c no 57686088. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 December 2005Delivered on: 10 January 2006
Persons entitled: Turkey Mill Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £33,126 by way of rent deposit,. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 May 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
19 November 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 19 November 2020 (1 page)
9 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
28 November 2019Notification of Emilio Teresa Almenara as a person with significant control on 6 April 2016 (2 pages)
28 November 2019Cessation of Emilio Teresa Cortes as a person with significant control on 6 April 2016 (1 page)
9 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,461,000
(5 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,461,000
(5 pages)
29 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 29 September 2015 (1 page)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,461,000
(5 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,461,000
(5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,461,000
(5 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,461,000
(5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of Sheila Keen as a secretary (1 page)
20 February 2012Termination of appointment of Sheila Keen as a secretary (1 page)
20 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
20 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
4 January 2011Secretary's details changed for Mrs Sheila Mary Keen on 23 April 2010 (2 pages)
4 January 2011Secretary's details changed for Mrs Sheila Mary Keen on 23 April 2010 (2 pages)
30 April 2010Full accounts made up to 30 June 2009 (15 pages)
30 April 2010Full accounts made up to 30 June 2009 (15 pages)
18 December 2009Director's details changed for Emilio Teresa Teresa Almenara on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Emilio Teresa Teresa Almenara on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Renan Teresa Almenara on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Renan Teresa Almenara on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Emilio Teresa Teresa Almenara on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Renan Teresa Almenara on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Appointment terminated secretary grace smith (1 page)
24 April 2009Appointment terminated secretary grace smith (1 page)
23 April 2009Director appointed emilio teresa almenara (4 pages)
23 April 2009Secretary appointed sheila mary keen (2 pages)
23 April 2009Director appointed emilio teresa almenara (4 pages)
23 April 2009Appointment terminated director fernando gallego martinez (1 page)
23 April 2009Appointment terminated director fernando gallego martinez (1 page)
23 April 2009Secretary appointed sheila mary keen (2 pages)
16 January 2009Return made up to 14/12/08; full list of members (4 pages)
16 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 January 2009Secretary appointed grace mclean smith (2 pages)
14 January 2009Secretary appointed grace mclean smith (2 pages)
30 May 2008Appointment terminated director and secretary bruce bell (1 page)
30 May 2008Appointment terminated director and secretary bruce bell (1 page)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
5 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
5 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
17 May 2007Full accounts made up to 31 December 2006 (15 pages)
17 May 2007Full accounts made up to 31 December 2006 (15 pages)
19 April 2007Return made up to 14/12/06; full list of members (3 pages)
19 April 2007Return made up to 14/12/06; full list of members (3 pages)
23 March 2007Ad 28/12/05--------- £ si 260000@1=260000 £ ic 1000/261000 (2 pages)
23 March 2007Ad 20/12/06--------- £ si 1200000@1=1200000 £ ic 261000/1461000 (2 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2007Ad 28/12/05--------- £ si 260000@1=260000 £ ic 1000/261000 (2 pages)
23 March 2007Ad 20/12/06--------- £ si 1200000@1=1200000 £ ic 261000/1461000 (2 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
31 August 2006Full accounts made up to 31 December 2005 (13 pages)
31 August 2006Full accounts made up to 31 December 2005 (13 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
25 January 2006Return made up to 14/12/05; full list of members (3 pages)
25 January 2006Return made up to 14/12/05; full list of members (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 January 2005Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (3 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (3 pages)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Director resigned (1 page)
14 December 2004Incorporation (17 pages)
14 December 2004Incorporation (17 pages)