Company NameBLV Group Trademark Holdings Limited
Company StatusDissolved
Company Number06071611
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameBLV Group Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Sloanes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed29 November 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 Park Avenue
24th Floor
New York
Ny10167
Director NameBLV Manager Llc (Corporation)
StatusClosed
Appointed01 August 2011(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 24 May 2016)
Correspondence Address245 Park Avenue
24th Floor
New York City
New York State
Ny 10167
Director NameMrs Alison Joan Robinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address33h Byzaniou
Ayios Athanasios
Limassol
4103
Director NameKea Davis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 Park Avenue
24th Floor
New York
Ny10 167
Director NameDersforth Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameSouth Blue Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameMadison Ave Dev Llc (Corporation)
StatusResigned
Appointed01 October 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2011)
Correspondence Address245 Park Avenue
24th Floor
New York
Ny10 167
Secretary NameBLV Group Trademark Holdings Limited (Corporation)
StatusResigned
Appointed17 July 2010(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2010)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NamePatek & Co Limited (Corporation)
StatusResigned
Appointed17 July 2010(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2011)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameEast Blue Limited (Corporation)
StatusResigned
Appointed01 August 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2013)
Correspondence Address2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteblvgroup.com
Email address[email protected]

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

Shareholders

100 at £1Blv Realty Organization (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 April 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
25 April 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
6 March 2013Termination of appointment of East Blue Limited as a secretary (1 page)
6 March 2013Termination of appointment of East Blue Limited as a secretary (1 page)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 May 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
3 August 2011Appointment of Blv Manager Llc as a director (2 pages)
3 August 2011Appointment of Blv Manager Llc as a director (2 pages)
2 August 2011Appointment of East Blue Limited as a secretary (2 pages)
2 August 2011Appointment of East Blue Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Madison Ave Dev Llc as a director (1 page)
1 August 2011Termination of appointment of Patek & Co Limited as a secretary (1 page)
1 August 2011Termination of appointment of Madison Ave Dev Llc as a director (1 page)
1 August 2011Termination of appointment of Patek & Co Limited as a secretary (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
6 September 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
16 August 2010Termination of appointment of Blv Group Trademark Holdings Limited as a secretary (1 page)
16 August 2010Termination of appointment of Kea Davis as a director (1 page)
16 August 2010Termination of appointment of Kea Davis as a director (1 page)
16 August 2010Termination of appointment of Blv Group Trademark Holdings Limited as a secretary (1 page)
26 July 2010Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 26 July 2010 (1 page)
26 July 2010Appointment of Blv Group Trademark Holdings Limited as a secretary (2 pages)
26 July 2010Appointment of Patek & Co Limited as a secretary (2 pages)
26 July 2010Appointment of Patek & Co Limited as a secretary (2 pages)
26 July 2010Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 26 July 2010 (1 page)
26 July 2010Appointment of Blv Group Trademark Holdings Limited as a secretary (2 pages)
10 June 2010Termination of appointment of Alison Robinson as a director (1 page)
10 June 2010Termination of appointment of Alison Robinson as a director (1 page)
21 May 2010Company name changed blv group holdings LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Company name changed blv group holdings LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(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)
9 February 2010Appointment of Michael Sloanes as a director (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Michael Sloanes as a director (2 pages)
13 November 2009Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 13 November 2009 (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)
13 October 2009Appointment of Madison Ave Dev Llc as a director (3 pages)
13 October 2009Appointment of Kea Davis as a director (3 pages)
13 October 2009Appointment of Kea Davis as a director (3 pages)
13 October 2009Appointment of Madison Ave Dev Llc as a director (3 pages)
12 October 2009Termination of appointment of Dersforth Ltd as a director (2 pages)
12 October 2009Termination of appointment of Dersforth Ltd 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)
3 March 2009Return made up to 29/01/09; full list of members (4 pages)
3 March 2009Return made up to 29/01/09; full list of members (4 pages)
12 February 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 alignment with parent or subsidiary (1 page)
12 February 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 alignment with parent or subsidiary (1 page)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 October 2008Director appointed alison joan robinson (1 page)
3 October 2008Director appointed alison joan robinson (1 page)
18 June 2008Return made up to 29/01/08; full list of members (6 pages)
18 June 2008Return made up to 29/01/08; full list of members (6 pages)
19 February 2007Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
19 February 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
19 February 2007Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2007New director appointed (1 page)
1 February 2007Registered office changed on 01/02/07 from: 122-126 tooley street london SE1 2TU (1 page)
1 February 2007New director appointed (1 page)
1 February 2007Registered office changed on 01/02/07 from: 122-126 tooley street london SE1 2TU (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007New secretary appointed (1 page)
29 January 2007Incorporation (10 pages)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Incorporation (10 pages)