BLUE SUN LIMITED

Register to unlock more data on OkredoRegister

BLUE SUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05312202

Incorporation date

14/12/2004

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon23/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Accounts for a dormant company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon19/11/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 2020-11-19
dot icon09/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon28/11/2019
Notification of Emilio Teresa Almenara as a person with significant control on 2016-04-06
dot icon28/11/2019
Cessation of Emilio Teresa Cortes as a person with significant control on 2016-04-06
dot icon09/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon20/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon29/09/2015
Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-09-29
dot icon23/07/2015
Auditor's resignation
dot icon13/04/2015
Accounts for a small company made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon24/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Sheila Keen as a secretary
dot icon20/12/2011
Accounts for a small company made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Mrs Sheila Mary Keen on 2010-04-23
dot icon30/04/2010
Full accounts made up to 2009-06-30
dot icon18/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon18/12/2009
Director's details changed for Renan Teresa Almenara on 2009-10-01
dot icon18/12/2009
Director's details changed for Emilio Teresa Teresa Almenara on 2009-10-01
dot icon20/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2009
Appointment terminated secretary grace smith
dot icon23/04/2009
Appointment terminated director fernando gallego martinez
dot icon23/04/2009
Secretary appointed sheila mary keen
dot icon23/04/2009
Director appointed emilio teresa almenara
dot icon16/01/2009
Return made up to 14/12/08; full list of members
dot icon14/01/2009
Secretary appointed grace mclean smith
dot icon30/05/2008
Appointment terminated director and secretary bruce bell
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon05/12/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 14/12/06; full list of members
dot icon23/03/2007
Ad 20/12/06--------- £ si 1200000@1=1200000 £ ic 261000/1461000
dot icon23/03/2007
Ad 28/12/05--------- £ si 260000@1=260000 £ ic 1000/261000
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon10/03/2007
Particulars of mortgage/charge
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 14/12/05; full list of members
dot icon10/01/2006
Particulars of mortgage/charge
dot icon14/07/2005
New secretary appointed;new director appointed
dot icon26/01/2005
Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Secretary resigned
dot icon14/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/2004 - 14/12/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/12/2004 - 14/12/2004
43699
Teresa Almenara, Emilio
Director
17/03/2009 - Present
4
Keen, Sheila Mary
Secretary
17/03/2009 - 17/02/2012
3
Smith, Grace Mclean
Secretary
30/05/2008 - 17/03/2009
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SUN LIMITED

BLUE SUN LIMITED is an(a) Dissolved company incorporated on 14/12/2004 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SUN LIMITED?

toggle

BLUE SUN LIMITED is currently Dissolved. It was registered on 14/12/2004 and dissolved on 23/01/2024.

Where is BLUE SUN LIMITED located?

toggle

BLUE SUN LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BLUE SUN LIMITED do?

toggle

BLUE SUN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUE SUN LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via compulsory strike-off.