BL CITY ESTATES

Register to unlock more data on OkredoRegister

BL CITY ESTATES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02773808

Incorporation date

14/12/1992

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1992)
dot icon22/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2011
First Gazette notice for voluntary strike-off
dot icon25/04/2011
Application to strike the company off the register
dot icon03/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon14/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon18/08/2009
Accounts made up to 2009-03-31
dot icon26/05/2009
Secretary appointed ndiana ekpo
dot icon18/05/2009
Appointment Terminated Secretary rebecca scudamore
dot icon19/01/2009
Return made up to 15/12/08; full list of members
dot icon05/01/2009
Accounts made up to 2008-03-31
dot icon04/11/2008
Miscellaneous
dot icon04/11/2008
Solvency Statement dated 30/10/08
dot icon04/11/2008
Resolutions
dot icon02/11/2008
Director appointed christopher michael john forshaw
dot icon30/10/2008
Appointment Terminated Director nigel webb
dot icon30/10/2008
Appointment Terminated Director timothy roberts
dot icon30/10/2008
Appointment Terminated Director graham roberts
dot icon30/10/2008
Appointment Terminated Director andrew jones
dot icon30/10/2008
Appointment Terminated Director stephen hester
dot icon30/10/2008
Appointment Terminated Director lucinda bell
dot icon30/10/2008
Appointment Terminated Director peter clarke
dot icon30/10/2008
Appointment Terminated Director sarah barzycki
dot icon16/09/2008
Declaration of assent for reregistration to UNLTD
dot icon16/09/2008
Re-registration of Memorandum and Articles
dot icon16/09/2008
Certificate of re-registration from Limited to Unlimited
dot icon16/09/2008
Application for reregistration from LTD to UNLTD
dot icon16/09/2008
Members' assent for rereg from LTD to UNLTD
dot icon10/01/2008
Return made up to 15/12/07; full list of members
dot icon10/01/2008
Location of register of members
dot icon06/01/2008
Director resigned
dot icon16/12/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon01/10/2007
Accounts made up to 2007-03-31
dot icon15/05/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon02/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW14 qp
dot icon06/02/2007
Director resigned
dot icon05/02/2007
Return made up to 15/12/06; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon14/01/2007
Director resigned
dot icon03/01/2007
Accounts made up to 2006-03-31
dot icon08/10/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon03/01/2006
Return made up to 15/12/05; full list of members
dot icon08/12/2005
Accounts made up to 2005-03-31
dot icon06/09/2005
Director resigned
dot icon18/07/2005
Secretary's particulars changed
dot icon09/01/2005
New director appointed
dot icon04/01/2005
Return made up to 15/12/04; full list of members
dot icon30/11/2004
Accounts made up to 2004-03-31
dot icon10/03/2004
Secretary's particulars changed
dot icon12/01/2004
Accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 15/12/03; full list of members
dot icon16/01/2003
Return made up to 15/12/02; full list of members
dot icon18/12/2002
Accounts made up to 2002-03-31
dot icon10/03/2002
New director appointed
dot icon10/03/2002
New director appointed
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 15/12/01; no change of members
dot icon23/01/2001
Return made up to 15/12/00; no change of members
dot icon12/11/2000
Resolutions
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Director's particulars changed
dot icon02/10/2000
New secretary appointed
dot icon02/10/2000
Secretary resigned
dot icon10/07/2000
Director's particulars changed
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon23/12/1999
Return made up to 15/12/99; full list of members
dot icon07/08/1999
Director resigned
dot icon23/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 15/12/98; no change of members
dot icon03/09/1998
Director's particulars changed
dot icon26/07/1998
Director resigned
dot icon13/05/1998
Auditor's resignation
dot icon18/03/1998
Secretary's particulars changed
dot icon02/03/1998
Return made up to 15/12/97; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon18/02/1997
Return made up to 15/12/96; full list of members
dot icon23/12/1996
Full accounts made up to 1996-03-31
dot icon14/11/1996
Particulars of mortgage/charge
dot icon31/10/1996
Declaration of satisfaction of mortgage/charge
dot icon17/02/1996
Return made up to 15/12/95; no change of members
dot icon03/09/1995
Full accounts made up to 1995-03-31
dot icon07/02/1995
Return made up to 15/12/94; no change of members
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon07/02/1994
Return made up to 15/12/93; full list of members
dot icon21/12/1993
Certificate of change of name
dot icon27/10/1993
Ad 10/09/93--------- £ si 99999998@1=99999998 £ ic 2/100000000
dot icon27/10/1993
Resolutions
dot icon27/10/1993
£ nc 100/100000000 10/09/93
dot icon08/09/1993
Particulars of mortgage/charge
dot icon17/06/1993
Resolutions
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon03/03/1993
Accounting reference date notified as 31/03
dot icon15/02/1993
Registered office changed on 16/02/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon15/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1993
Director resigned;new director appointed
dot icon15/02/1993
Resolutions
dot icon14/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
13/07/2006 - 23/10/2008
540
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/12/1992 - 26/01/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/12/1992 - 26/01/1993
16826
Sir John Henry Ritblat
Director
03/03/1993 - 31/12/2006
144
Kalman, Stephen Lionel
Director
02/03/1993 - 15/07/1999
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL CITY ESTATES

BL CITY ESTATES is an(a) Dissolved company incorporated on 14/12/1992 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL CITY ESTATES?

toggle

BL CITY ESTATES is currently Dissolved. It was registered on 14/12/1992 and dissolved on 22/08/2011.

Where is BL CITY ESTATES located?

toggle

BL CITY ESTATES is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL CITY ESTATES do?

toggle

BL CITY ESTATES operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BL CITY ESTATES?

toggle

The latest filing was on 22/08/2011: Final Gazette dissolved via voluntary strike-off.