Company NameBLV Realty Designs Limited
Company StatusDissolved
Company Number06479967
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 2 months ago)
Dissolution Date17 July 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMadison Ave Dev Llc (Corporation)
StatusClosed
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 17 July 2016)
Correspondence Address245 Park Avenue
24th Floor
New York
Ny10 167
Director NameMrs Alison Joan Robinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2009)
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(1 year, 8 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
Ny10 167
Director NameMichael Sloanes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2009(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 Park Avenue
24th Floor
New York
Ny10167
Director NameDersforth Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameDersforth Ltd (Corporation)
StatusResigned
Appointed10 June 2009(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 October 2009)
Correspondence AddressPO Box 3321
Road Town
Tortola
British Virgin Islands
Secretary NameSouth Blue Limited (Corporation)
StatusResigned
Appointed12 July 2009(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 October 2009)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameSouth Blue Limited (Corporation)
StatusResigned
Appointed12 July 2009(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 October 2009)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

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

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2016Final Gazette dissolved following liquidation (1 page)
17 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2014Dissolution deferment (1 page)
4 July 2014Dissolution deferment (1 page)
17 April 2014Completion of winding up (1 page)
17 April 2014Completion of winding up (1 page)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 July 2010Order of court to wind up (3 pages)
26 July 2010Order of court to wind up (3 pages)
24 June 2010Termination of appointment of Michael Sloanes as a director (1 page)
24 June 2010Company name changed blv realty organization designs LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Termination of appointment of Michael Sloanes as a director (1 page)
24 June 2010Company name changed blv realty organization designs LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
24 June 2010Change of name notice (2 pages)
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)
30 March 2010Memorandum and Articles of Association (9 pages)
30 March 2010Memorandum and Articles of Association (9 pages)
19 March 2010Company name changed blv realty organization LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Company name changed blv realty organization LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(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 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 100
(6 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 100
(6 pages)
10 February 2010Appointment of Michael Sloanes as a director (2 pages)
10 February 2010Appointment of Michael Sloanes as a director (2 pages)
3 February 2010Termination of appointment of Alison Robinson as a director (1 page)
3 February 2010Termination of appointment of Alison Robinson as a director (1 page)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
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 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 2009Termination of appointment of South Blue Limited as a secretary (1 page)
13 November 2009Termination of appointment of South Blue Limited as a secretary (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)
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 Kea Davis as a director (3 pages)
13 October 2009Appointment of Madison Ave Dev Llc as a director (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)
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)
29 September 2009Return made up to 22/01/09; full list of members (10 pages)
29 September 2009Return made up to 22/01/09; full list of members (10 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 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)
17 July 2009Secretary appointed south blue LIMITED (2 pages)
17 July 2009Secretary appointed south blue LIMITED (2 pages)
10 June 2009Director appointed dersforth LTD (1 page)
10 June 2009Director appointed dersforth LTD (1 page)
20 May 2009Appointment terminated secretary south blue LIMITED (1 page)
20 May 2009Appointment terminated secretary south blue LIMITED (1 page)
11 May 2009Secretary appointed south blue LIMITED (2 pages)
11 May 2009Secretary appointed south blue LIMITED (2 pages)
21 April 2009Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NZ (1 page)
21 April 2009Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NZ (1 page)
5 January 2009Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
5 January 2009Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
15 October 2008Appointment terminated director dersforth LIMITED (1 page)
15 October 2008Appointment terminated director dersforth LIMITED (1 page)
3 October 2008Director appointed alison joan robinson (1 page)
3 October 2008Director appointed alison joan robinson (1 page)
2 September 2008Company name changed blv realty development LIMITED\certificate issued on 02/09/08 (2 pages)
2 September 2008Company name changed blv realty development LIMITED\certificate issued on 02/09/08 (2 pages)
19 August 2008Director appointed dersforth LIMITED (2 pages)
19 August 2008Director appointed dersforth LIMITED (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Incorporation (10 pages)
22 January 2008Incorporation (10 pages)