About

Registered Number: 06479967
Date of Incorporation: 22/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2016 (7 years and 9 months ago)
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX

 

Founded in 2008, Blv Realty Designs Ltd have registered office in London. There are 5 directors listed for the company. Currently we aren't aware of the number of employees at the Blv Realty Designs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADISON AVE DEV LLC 01 October 2009 - 1
DAVIS, Kea 01 October 2009 29 April 2010 1
DERSFORTH LIMITED 22 January 2008 01 October 2008 1
DERSFORTH LTD 10 June 2009 07 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SOUTH BLUE LIMITED 22 January 2008 17 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2016
L64.04 - Directions to defer dissolution 04 July 2014
L64.07 - Release of Official Receiver 17 April 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
COCOMP - Order to wind up 26 July 2010
CERTNM - Change of name certificate 24 June 2010
CONNOT - N/A 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 18 May 2010
MEM/ARTS - N/A 30 March 2010
CERTNM - Change of name certificate 19 March 2010
CONNOT - N/A 19 March 2010
RESOLUTIONS - N/A 16 February 2010
AR01 - Annual Return 10 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 03 February 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH02 - Change of particulars for corporate director 09 November 2009
AP01 - Appointment of director 13 October 2009
AP02 - Appointment of corporate director 13 October 2009
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 02 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
287 - Change in situation or address of Registered Office 21 April 2009
225 - Change of Accounting Reference Date 05 January 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
CERTNM - Change of name certificate 02 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
NEWINC - New incorporation documents 22 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.