Company NameBLV Realty Ii Limited
DirectorMichael Sloanes
Company StatusLiquidation
Company Number05591094
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMichael Sloanes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 Park Avenue
24th Floor
New York
Ny10167
Director NameKea Davis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 Park Avenue
24th Floor
New York
Ny10167
United States
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameBLV Realty Ltd (Corporation)
StatusResigned
Appointed01 January 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 January 2007)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameSouth Blue Limited (Corporation)
StatusResigned
Appointed27 July 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 2009)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameDersforth Ltd (Corporation)
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2008)
Correspondence AddressBms
88a Tooley Street
London
SE1 2TF
Director NameBLV Group Plc (Corporation)
StatusResigned
Appointed20 April 2007(1 year, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 May 2007)
Correspondence Address230 Park Avenue
Suite 864
New York
Ny 10169
America
Director NameSollingford Limited (Corporation)
StatusResigned
Appointed15 December 2008(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 October 2009)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameMadison Ave Dev Llc (Corporation)
StatusResigned
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2010)
Correspondence Address245 Park Avenue
24th Floor
New York
Ny10167
United States

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2009
Net Worth-£885,341
Cash£100
Current Liabilities£1,199,915

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due26 October 2016 (overdue)

Filing History

7 October 2013Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 September 2013Satisfaction of charge 2 in full (1 page)
17 September 2013Satisfaction of charge 2 in full (1 page)
19 May 2011Order of court to wind up (2 pages)
19 May 2011Order of court to wind up (2 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(5 pages)
7 February 2011Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(5 pages)
6 February 2011Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
6 February 2011Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
2 February 2011Termination of appointment of Madison Ave Dev Llc as a director (1 page)
2 February 2011Termination of appointment of Madison Ave Dev Llc as a director (1 page)
18 May 2010Termination of appointment of Kea Davis as a director (1 page)
18 May 2010Termination of appointment of Kea Davis as a director (1 page)
14 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 February 2010Company name changed blv realty group ii LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Company name changed blv realty group ii LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 February 2010Appointment of Michael Sloanes as a director (2 pages)
10 February 2010Appointment of Michael Sloanes as a director (2 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for Madison Ave Dev Llc on 30 October 2009 (3 pages)
9 November 2009Director's details changed for Madison Ave Dev Llc on 30 October 2009 (3 pages)
23 October 2009Appointment of Kea Davis as a director (3 pages)
23 October 2009Appointment of Kea Davis as a director (3 pages)
23 October 2009Appointment of Madison Ave Dev Llc as a director (3 pages)
23 October 2009Appointment of Madison Ave Dev Llc as a director (3 pages)
12 October 2009Termination of appointment of Sollingford Limited as a director (2 pages)
12 October 2009Termination of appointment of Sollingford Limited as a director (2 pages)
2 August 2009Registered office changed on 02/08/2009 from 102-116 windmill road croydon surrey CR0 2XQ (1 page)
2 August 2009Registered office changed on 02/08/2009 from 102-116 windmill road croydon surrey CR0 2XQ (1 page)
20 May 2009Appointment terminated secretary south blue LIMITED (1 page)
20 May 2009Appointment terminated secretary south blue LIMITED (1 page)
21 April 2009Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
21 April 2009Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
23 March 2009Return made up to 12/10/08; full list of members (10 pages)
23 March 2009Return made up to 12/10/08; full list of members (10 pages)
8 January 2009Appointment terminated director dersforth LTD (1 page)
8 January 2009Appointment terminated director dersforth LTD (1 page)
31 December 2008Director appointed sollingford LIMITED (1 page)
31 December 2008Director appointed sollingford LIMITED (1 page)
26 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Company name changed blv realty organization LIMITED\certificate issued on 29/08/08 (2 pages)
28 August 2008Company name changed blv realty organization LIMITED\certificate issued on 29/08/08 (2 pages)
15 January 2008Return made up to 12/10/07; full list of members (6 pages)
15 January 2008Return made up to 12/10/07; full list of members (6 pages)
25 August 2007Particulars of mortgage/charge (7 pages)
25 August 2007Particulars of mortgage/charge (7 pages)
13 July 2007Return made up to 12/10/06; full list of members; amend (6 pages)
13 July 2007Return made up to 12/10/06; full list of members; amend (6 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
5 March 2007Resolutions
  • RES13 ‐ Transfer of shares 20/02/07
(1 page)
19 February 2007Company name changed blv realty development managemen t LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed blv realty development managemen t LIMITED\certificate issued on 19/02/07 (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (1 page)
3 November 2006Return made up to 12/10/06; full list of members (6 pages)
3 November 2006Return made up to 12/10/06; full list of members (6 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
17 March 2006Registered office changed on 17/03/06 from: lansdowne house, city forum city road london EC1V 2QZ (1 page)
17 March 2006Registered office changed on 17/03/06 from: lansdowne house, city forum city road london EC1V 2QZ (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 October 2005Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
12 October 2005Incorporation (10 pages)
12 October 2005Incorporation (10 pages)