About

Registered Number: 06654002
Date of Incorporation: 23/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 9 months ago)
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Blv Realty Lifestyle Group Ltd was founded on 23 July 2008 and has its registered office in London. We don't know the number of employees at the organisation. The organisation has 4 directors listed as Madison Ave Dev Llc, Patek & Co Limited, Dersforth Ltd, Sloanes, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADISON AVE DEV LLC 01 October 2009 - 1
DERSFORTH LTD 23 July 2008 07 October 2009 1
SLOANES, Michael 29 November 2009 30 December 2011 1
Secretary Name Appointed Resigned Total Appointments
PATEK & CO LIMITED 17 July 2010 30 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2012
AR01 - Annual Return 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
SOAS(A) - Striking-off action suspended (Section 652A) 17 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2011
DS01 - Striking off application by a company 08 September 2011
AR01 - Annual Return 04 August 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AA - Annual Accounts 29 July 2011
DISS16(SOAS) - N/A 16 December 2010
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
DISS40 - Notice of striking-off action discontinued 11 August 2010
AA - Annual Accounts 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AD01 - Change of registered office address 26 July 2010
AP04 - Appointment of corporate secretary 23 July 2010
SH01 - Return of Allotment of shares 24 February 2010
RESOLUTIONS - N/A 16 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 03 February 2010
AR01 - Annual Return 19 November 2009
AD01 - Change of registered office address 13 November 2009
CH02 - Change of particulars for corporate director 09 November 2009
AP02 - Appointment of corporate director 13 October 2009
TM01 - Termination of appointment of director 12 October 2009
CERTNM - Change of name certificate 30 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
225 - Change of Accounting Reference Date 05 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.