About

Registered Number: 05291950
Date of Incorporation: 19/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Founded in 2004, Bl Residential General Partner Ltd have registered office in London. The organisation has no directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2017
AP01 - Appointment of director 03 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 04 January 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 14 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
CS01 - N/A 04 December 2016
RESOLUTIONS - N/A 05 January 2016
4.70 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
AA - Annual Accounts 05 January 2016
MR04 - N/A 14 December 2015
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 November 2013
TM01 - Termination of appointment of director 30 January 2013
RP04 - N/A 22 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 08 January 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 21 December 2007
353 - Register of members 21 December 2007
287 - Change in situation or address of Registered Office 05 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 10 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
363a - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
225 - Change of Accounting Reference Date 25 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
CERTNM - Change of name certificate 01 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.