Company NameBl Property Finance No 3 Limited
Company StatusDissolved
Company Number05815755
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRuta 10 Parada 38 1/2 Playa Brava
Ed.Pinaces De La Barra Apt.401
Punta Del Este
20000
Uruguay
Director NameEdward Kay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleInvestor
Correspondence AddressKings View 151a King Henrys Road
London
NW3 3RD
Secretary NameMr Michael David Wright Hall
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRuta 10 Parada 38 1/2 Playa Brava
Ed.Pinaces De La Barra Apt.401
Punta Del Este
20000
Uruguay
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
2 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
19 June 2007Return made up to 12/05/07; full list of members (7 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)