24th Floor
New York
Ny10167
Director Name | Kea Davis |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 245 Park Avenue 24th Floor New York Ny10167 United States |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | BLV Realty Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 January 2007) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | South Blue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 2009) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Dersforth Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2008) |
Correspondence Address | Bms 88a Tooley Street London SE1 2TF |
Director Name | BLV Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 May 2007) |
Correspondence Address | 230 Park Avenue Suite 864 New York Ny 10169 America |
Director Name | Sollingford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 October 2009) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Madison Ave Dev Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2010) |
Correspondence Address | 245 Park Avenue 24th Floor New York Ny10167 United States |
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£885,341 |
Cash | £100 |
Current Liabilities | £1,199,915 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 26 October 2016 (overdue) |
---|
7 October 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
---|---|
7 October 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 September 2013 | Satisfaction of charge 2 in full (1 page) |
17 September 2013 | Satisfaction of charge 2 in full (1 page) |
19 May 2011 | Order of court to wind up (2 pages) |
19 May 2011 | Order of court to wind up (2 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2011-02-07
|
6 February 2011 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
6 February 2011 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
2 February 2011 | Termination of appointment of Madison Ave Dev Llc as a director (1 page) |
2 February 2011 | Termination of appointment of Madison Ave Dev Llc as a director (1 page) |
18 May 2010 | Termination of appointment of Kea Davis as a director (1 page) |
18 May 2010 | Termination of appointment of Kea Davis as a director (1 page) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 February 2010 | Company name changed blv realty group ii LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Company name changed blv realty group ii LIMITED\certificate issued on 23/02/10
|
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
10 February 2010 | Appointment of Michael Sloanes as a director (2 pages) |
10 February 2010 | Appointment of Michael Sloanes as a director (2 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Director's details changed for Madison Ave Dev Llc on 30 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Madison Ave Dev Llc on 30 October 2009 (3 pages) |
23 October 2009 | Appointment of Kea Davis as a director (3 pages) |
23 October 2009 | Appointment of Kea Davis as a director (3 pages) |
23 October 2009 | Appointment of Madison Ave Dev Llc as a director (3 pages) |
23 October 2009 | Appointment of Madison Ave Dev Llc as a director (3 pages) |
12 October 2009 | Termination of appointment of Sollingford Limited as a director (2 pages) |
12 October 2009 | Termination of appointment of Sollingford Limited as a director (2 pages) |
2 August 2009 | Registered office changed on 02/08/2009 from 102-116 windmill road croydon surrey CR0 2XQ (1 page) |
2 August 2009 | Registered office changed on 02/08/2009 from 102-116 windmill road croydon surrey CR0 2XQ (1 page) |
20 May 2009 | Appointment terminated secretary south blue LIMITED (1 page) |
20 May 2009 | Appointment terminated secretary south blue LIMITED (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NX (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NX (1 page) |
23 March 2009 | Return made up to 12/10/08; full list of members (10 pages) |
23 March 2009 | Return made up to 12/10/08; full list of members (10 pages) |
8 January 2009 | Appointment terminated director dersforth LTD (1 page) |
8 January 2009 | Appointment terminated director dersforth LTD (1 page) |
31 December 2008 | Director appointed sollingford LIMITED (1 page) |
31 December 2008 | Director appointed sollingford LIMITED (1 page) |
26 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Company name changed blv realty organization LIMITED\certificate issued on 29/08/08 (2 pages) |
28 August 2008 | Company name changed blv realty organization LIMITED\certificate issued on 29/08/08 (2 pages) |
15 January 2008 | Return made up to 12/10/07; full list of members (6 pages) |
15 January 2008 | Return made up to 12/10/07; full list of members (6 pages) |
25 August 2007 | Particulars of mortgage/charge (7 pages) |
25 August 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Return made up to 12/10/06; full list of members; amend (6 pages) |
13 July 2007 | Return made up to 12/10/06; full list of members; amend (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
5 March 2007 | Resolutions
|
19 February 2007 | Company name changed blv realty development managemen t LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed blv realty development managemen t LIMITED\certificate issued on 19/02/07 (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (1 page) |
3 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: lansdowne house, city forum city road london EC1V 2QZ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: lansdowne house, city forum city road london EC1V 2QZ (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
13 October 2005 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
12 October 2005 | Incorporation (10 pages) |
12 October 2005 | Incorporation (10 pages) |