BLV REALTY II LIMITED

Register to unlock more data on OkredoRegister

BLV REALTY II LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05591094

Incorporation date

12/10/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kemp House, 152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon07/10/2013
Total exemption small company accounts made up to 2010-10-31
dot icon17/09/2013
Satisfaction of charge 2 in full
dot icon19/05/2011
Order of court to wind up
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
First Gazette notice for compulsory strike-off
dot icon07/02/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon06/02/2011
Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
dot icon02/02/2011
Termination of appointment of Madison Ave Dev Llc as a director
dot icon18/05/2010
Termination of appointment of Kea Davis as a director
dot icon14/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2010
Total exemption small company accounts made up to 2008-10-31
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon16/02/2010
Resolutions
dot icon10/02/2010
Appointment of Michael Sloanes as a director
dot icon09/01/2010
Compulsory strike-off action has been discontinued
dot icon06/01/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon29/12/2009
First Gazette notice for compulsory strike-off
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Madison Ave Dev Llc on 2009-10-30
dot icon23/10/2009
Appointment of Kea Davis as a director
dot icon23/10/2009
Appointment of Madison Ave Dev Llc as a director
dot icon12/10/2009
Termination of appointment of Sollingford Limited as a director
dot icon02/08/2009
Registered office changed on 02/08/2009 from 102-116 windmill road croydon surrey CR0 2XQ
dot icon20/05/2009
Appointment terminated secretary south blue LIMITED
dot icon21/04/2009
Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NX
dot icon23/03/2009
Return made up to 12/10/08; full list of members
dot icon08/01/2009
Appointment terminated director dersforth LTD
dot icon31/12/2008
Director appointed sollingford LIMITED
dot icon26/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/08/2008
Certificate of change of name
dot icon15/01/2008
Return made up to 12/10/07; full list of members
dot icon25/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Return made up to 12/10/06; full list of members; amend
dot icon09/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/06/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon05/03/2007
Resolutions
dot icon19/02/2007
Certificate of change of name
dot icon25/01/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon03/11/2006
Return made up to 12/10/06; full list of members
dot icon07/08/2006
New secretary appointed
dot icon09/05/2006
New director appointed
dot icon17/03/2006
Registered office changed on 17/03/06 from: lansdowne house, city forum city road london EC1V 2QZ
dot icon13/10/2005
Registered office changed on 13/10/05 from: 88A tooley street london bridge london SE1 2TF
dot icon13/10/2005
Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
Director resigned
dot icon12/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2010
dot iconNext confirmation date
12/10/2016
dot iconLast change occurred
31/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2010
dot iconNext account date
31/10/2011
dot iconNext due on
31/07/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER SECRETARIES LIMITED
Nominee Secretary
12/10/2005 - 13/10/2005
1397
MADISON AVE DEV LLC
Corporate Director
01/10/2009 - 22/12/2010
5
Davis, Kea
Director
01/10/2009 - 29/04/2010
4
PREMIER DIRECTORS LIMITED
Nominee Director
12/10/2005 - 13/10/2005
1125
DERSFORTH LTD
Corporate Director
03/01/2007 - 23/12/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLV REALTY II LIMITED

BLV REALTY II LIMITED is an(a) Liquidation company incorporated on 12/10/2005 with the registered office located at Kemp House, 152-160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLV REALTY II LIMITED?

toggle

BLV REALTY II LIMITED is currently Liquidation. It was registered on 12/10/2005 .

Where is BLV REALTY II LIMITED located?

toggle

BLV REALTY II LIMITED is registered at Kemp House, 152-160 City Road, London EC1V 2NX.

What does BLV REALTY II LIMITED do?

toggle

BLV REALTY II LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BLV REALTY II LIMITED?

toggle

The latest filing was on 07/10/2013: Total exemption small company accounts made up to 2010-10-31.