46540 El Puig
Valencia
Foreign
Director Name | Mr Emilio Teresa Almenara |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 17 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Director Name | Mr Bruce Andrew Bell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynchett House Lynsted Lane Lynsted Sittingbourne Kent ME9 0RL |
Director Name | Fernando Vicente Gallego Martinez |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Vicente Blasco Garcia 5 Torella Valencia 46814 Foreign |
Secretary Name | Mr Bruce Andrew Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynchett House Lynsted Lane Lynsted Sittingbourne Kent ME9 0RL |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Secretary Name | Mrs Sheila Mary Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tolhurst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.blue-sun.com/ |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.5m at £1 | Frugalitas Sl 99.93% Ordinary A |
---|---|
1000 at £1 | Frugalitas Sl 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£346,280 |
Cash | £93 |
Current Liabilities | £4,200 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
23 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2023 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 May 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
21 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
19 November 2020 | Registered 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 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
28 November 2019 | Notification of Emilio Teresa Almenara as a person with significant control on 6 April 2016 (2 pages) |
28 November 2019 | Cessation of Emilio Teresa Cortes as a person with significant control on 6 April 2016 (1 page) |
9 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
29 September 2015 | Registered 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 2015 | Registered 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 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
19 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Termination of appointment of Sheila Keen as a secretary (1 page) |
20 February 2012 | Termination of appointment of Sheila Keen as a secretary (1 page) |
20 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Secretary's details changed for Mrs Sheila Mary Keen on 23 April 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mrs Sheila Mary Keen on 23 April 2010 (2 pages) |
30 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
30 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 December 2009 | Director's details changed for Emilio Teresa Teresa Almenara on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Emilio Teresa Teresa Almenara on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Renan Teresa Almenara on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Renan Teresa Almenara on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Emilio Teresa Teresa Almenara on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Renan Teresa Almenara on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Appointment terminated secretary grace smith (1 page) |
24 April 2009 | Appointment terminated secretary grace smith (1 page) |
23 April 2009 | Director appointed emilio teresa almenara (4 pages) |
23 April 2009 | Secretary appointed sheila mary keen (2 pages) |
23 April 2009 | Director appointed emilio teresa almenara (4 pages) |
23 April 2009 | Appointment terminated director fernando gallego martinez (1 page) |
23 April 2009 | Appointment terminated director fernando gallego martinez (1 page) |
23 April 2009 | Secretary appointed sheila mary keen (2 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 January 2009 | Secretary appointed grace mclean smith (2 pages) |
14 January 2009 | Secretary appointed grace mclean smith (2 pages) |
30 May 2008 | Appointment terminated director and secretary bruce bell (1 page) |
30 May 2008 | Appointment terminated director and secretary bruce bell (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
5 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
5 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
17 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 April 2007 | Return made up to 14/12/06; full list of members (3 pages) |
19 April 2007 | Return made up to 14/12/06; full list of members (3 pages) |
23 March 2007 | Ad 28/12/05--------- £ si 260000@1=260000 £ ic 1000/261000 (2 pages) |
23 March 2007 | Ad 20/12/06--------- £ si 1200000@1=1200000 £ ic 261000/1461000 (2 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Ad 28/12/05--------- £ si 260000@1=260000 £ ic 1000/261000 (2 pages) |
23 March 2007 | Ad 20/12/06--------- £ si 1200000@1=1200000 £ ic 261000/1461000 (2 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 January 2005 | Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (3 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
14 December 2004 | Incorporation (17 pages) |
14 December 2004 | Incorporation (17 pages) |