24th Floor
New York
Ny10 167
Director Name | Mrs Alison Joan Robinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2009) |
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(1 year, 8 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 Ny10 167 |
Director Name | Michael Sloanes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 245 Park Avenue 24th Floor New York Ny10167 |
Director Name | Dersforth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Dersforth Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 October 2009) |
Correspondence Address | PO Box 3321 Road Town Tortola British Virgin Islands |
Secretary Name | South Blue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 October 2009) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | South Blue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 October 2009) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
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 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2016 | Final Gazette dissolved following liquidation (1 page) |
4 July 2014 | Dissolution deferment (1 page) |
4 July 2014 | Dissolution deferment (1 page) |
17 April 2014 | Completion of winding up (1 page) |
17 April 2014 | Completion of winding up (1 page) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 July 2010 | Order of court to wind up (3 pages) |
26 July 2010 | Order of court to wind up (3 pages) |
24 June 2010 | Termination of appointment of Michael Sloanes as a director (1 page) |
24 June 2010 | Company name changed blv realty organization designs LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Termination of appointment of Michael Sloanes as a director (1 page) |
24 June 2010 | Company name changed blv realty organization designs LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
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) |
30 March 2010 | Memorandum and Articles of Association (9 pages) |
30 March 2010 | Memorandum and Articles of Association (9 pages) |
19 March 2010 | Company name changed blv realty organization LIMITED\certificate issued on 19/03/10
|
19 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Company name changed blv realty organization LIMITED\certificate issued on 19/03/10
|
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Appointment of Michael Sloanes as a director (2 pages) |
10 February 2010 | Appointment of Michael Sloanes as a director (2 pages) |
3 February 2010 | Termination of appointment of Alison Robinson as a director (1 page) |
3 February 2010 | Termination of appointment of Alison Robinson as a director (1 page) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
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 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 | Termination of appointment of South Blue Limited as a secretary (1 page) |
13 November 2009 | Termination of appointment of South Blue Limited as a secretary (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) |
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 Kea Davis as a director (3 pages) |
13 October 2009 | Appointment of Madison Ave Dev Llc as a director (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) |
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) |
29 September 2009 | Return made up to 22/01/09; full list of members (10 pages) |
29 September 2009 | Return made up to 22/01/09; full list of members (10 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 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) |
17 July 2009 | Secretary appointed south blue LIMITED (2 pages) |
17 July 2009 | Secretary appointed south blue LIMITED (2 pages) |
10 June 2009 | Director appointed dersforth LTD (1 page) |
10 June 2009 | Director appointed dersforth LTD (1 page) |
20 May 2009 | Appointment terminated secretary south blue LIMITED (1 page) |
20 May 2009 | Appointment terminated secretary south blue LIMITED (1 page) |
11 May 2009 | Secretary appointed south blue LIMITED (2 pages) |
11 May 2009 | Secretary appointed south blue LIMITED (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NZ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NZ (1 page) |
5 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
15 October 2008 | Appointment terminated director dersforth LIMITED (1 page) |
15 October 2008 | Appointment terminated director dersforth LIMITED (1 page) |
3 October 2008 | Director appointed alison joan robinson (1 page) |
3 October 2008 | Director appointed alison joan robinson (1 page) |
2 September 2008 | Company name changed blv realty development LIMITED\certificate issued on 02/09/08 (2 pages) |
2 September 2008 | Company name changed blv realty development LIMITED\certificate issued on 02/09/08 (2 pages) |
19 August 2008 | Director appointed dersforth LIMITED (2 pages) |
19 August 2008 | Director appointed dersforth LIMITED (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Incorporation (10 pages) |
22 January 2008 | Incorporation (10 pages) |