24th Floor
New York
Ny10167
Director Name | BLV Manager Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2011(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 May 2016) |
Correspondence Address | 245 Park Avenue 24th Floor New York City New York State Ny 10167 |
Director Name | Mrs Alison Joan Robinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 33h Byzaniou Ayios Athanasios Limassol 4103 |
Director Name | Kea Davis |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 245 Park Avenue 24th Floor New York Ny10 167 |
Director Name | Dersforth Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | South Blue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Madison Ave Dev Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2011) |
Correspondence Address | 245 Park Avenue 24th Floor New York Ny10 167 |
Secretary Name | BLV Group Trademark Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2010(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2010) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Patek & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2011) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | East Blue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2013) |
Correspondence Address | 2 Woodberry Grove North Finchley London N12 0DR |
Website | blvgroup.com |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Blv Realty Organization (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
6 March 2013 | Termination of appointment of East Blue Limited as a secretary (1 page) |
6 March 2013 | Termination of appointment of East Blue Limited as a secretary (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
9 May 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Appointment of Blv Manager Llc as a director (2 pages) |
3 August 2011 | Appointment of Blv Manager Llc as a director (2 pages) |
2 August 2011 | Appointment of East Blue Limited as a secretary (2 pages) |
2 August 2011 | Appointment of East Blue Limited as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Madison Ave Dev Llc as a director (1 page) |
1 August 2011 | Termination of appointment of Patek & Co Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Madison Ave Dev Llc as a director (1 page) |
1 August 2011 | Termination of appointment of Patek & Co Limited as a secretary (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
6 September 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
16 August 2010 | Termination of appointment of Blv Group Trademark Holdings Limited as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kea Davis as a director (1 page) |
16 August 2010 | Termination of appointment of Kea Davis as a director (1 page) |
16 August 2010 | Termination of appointment of Blv Group Trademark Holdings Limited as a secretary (1 page) |
26 July 2010 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Appointment of Blv Group Trademark Holdings Limited as a secretary (2 pages) |
26 July 2010 | Appointment of Patek & Co Limited as a secretary (2 pages) |
26 July 2010 | Appointment of Patek & Co Limited as a secretary (2 pages) |
26 July 2010 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Appointment of Blv Group Trademark Holdings Limited as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Alison Robinson as a director (1 page) |
10 June 2010 | Termination of appointment of Alison Robinson as a director (1 page) |
21 May 2010 | Company name changed blv group holdings LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Company name changed blv group holdings LIMITED\certificate issued on 21/05/10
|
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
9 February 2010 | Appointment of Michael Sloanes as a director (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Appointment of Michael Sloanes as a director (2 pages) |
13 November 2009 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 13 November 2009 (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) |
13 October 2009 | Appointment of Madison Ave Dev Llc as a director (3 pages) |
13 October 2009 | Appointment of Kea Davis as a director (3 pages) |
13 October 2009 | Appointment of Kea Davis as a director (3 pages) |
13 October 2009 | Appointment of Madison Ave Dev Llc as a director (3 pages) |
12 October 2009 | Termination of appointment of Dersforth Ltd as a director (2 pages) |
12 October 2009 | Termination of appointment of Dersforth Ltd 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) |
3 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 February 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 alignment with parent or subsidiary (1 page) |
12 February 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 alignment with parent or subsidiary (1 page) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 October 2008 | Director appointed alison joan robinson (1 page) |
3 October 2008 | Director appointed alison joan robinson (1 page) |
18 June 2008 | Return made up to 29/01/08; full list of members (6 pages) |
18 June 2008 | Return made up to 29/01/08; full list of members (6 pages) |
19 February 2007 | Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
19 February 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
19 February 2007 | Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 122-126 tooley street london SE1 2TU (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 122-126 tooley street london SE1 2TU (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | New secretary appointed (1 page) |
29 January 2007 | Incorporation (10 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Incorporation (10 pages) |