Company NameBleu Spice Events Agency Ltd
Company StatusDissolved
Company Number07846920
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr David Puig Climent
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySpanish
StatusClosed
Appointed27 March 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 06 March 2018)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Nether Street
London
N3 1JN
Director NameMr Anderson Dias
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gainsborough Road
London
N12 8AA
Secretary NameFernando Carniel Machado
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Chester Road
London
E16 4NL
Director NameMr Fernando Carniel Machado
Date of BirthMay 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2011(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address17 Chester Road
London
London Borough Of Newham
E16 4NL

Contact

Websitebleuspice.co.uk
Email address[email protected]

Location

Registered Address389 Nether Street
London
N3 1JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £10Anderson Dias
50.00%
Ordinary
50 at £10David Puig Climent
50.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
9 December 2017Application to strike the company off the register (1 page)
2 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 June 2015Registered office address changed from 1 Gainsborough Road London N12 8AA to 389 Nether Street London N3 1JN on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 1 Gainsborough Road London N12 8AA to 389 Nether Street London N3 1JN on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 1 Gainsborough Road London N12 8AA to 389 Nether Street London N3 1JN on 5 June 2015 (1 page)
14 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 March 2014Termination of appointment of Fernando Machado as a director (1 page)
28 March 2014Appointment of Mr. David Puig Climent as a director (2 pages)
28 March 2014Appointment of Mr. David Puig Climent as a director (2 pages)
28 March 2014Termination of appointment of Fernando Machado as a director (1 page)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
9 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
24 November 2011Termination of appointment of Anderson Dias as a director (1 page)
24 November 2011Termination of appointment of Anderson Dias as a director (1 page)
18 November 2011Appointment of Mr Fernando Carniel Machado as a director (2 pages)
18 November 2011Appointment of Mr Fernando Carniel Machado as a director (2 pages)
18 November 2011Termination of appointment of Fernando Machado as a secretary (1 page)
18 November 2011Termination of appointment of Fernando Machado as a secretary (1 page)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)