Company NameBKN Consumer Products Limited
DirectorAllen Bohbot
Company StatusDissolved
Company Number02261944
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 10 months ago)
Previous NameDRI Licensing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAllen Bohbot
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2000(12 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleChairman Bkn
Country of ResidenceUnited States
Correspondence Address41 Calhoun Drive
Greenwich
Connecticut 06831
06831
Secretary NameWayne Thomas Mowat
NationalityCanadian
StatusCurrent
Appointed01 November 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleFinance Manager
Correspondence Address39 Lawford Road
London
N1 5BJ
Director NameStuart Gordon Fiddes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address1 Old Schoolhouse
Chantry
Frome
Somerset
BA11 4PQ
Director NameAnthony James Stewart Temple
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Madrid Road
Barnes
London
SW13 9PG
Secretary NameAnthony James Stewart Temple
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Mark Edwin Riese
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Northway
London
NW11 6PB
Director NameDavid Charles Townsend Bickers
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1999)
RoleSales And Marketing
Correspondence Address119 Esmond Road
London
W4 1JE
Secretary NameRaechel Marlena Crossen
NationalityAmerican
StatusResigned
Appointed04 July 2000(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 May 2001)
RoleSenior Vice President Bkn Ag
Correspondence Address6 Rue Roger Verlomme
Paris
75003
Foreign
Director NameNadia Jeanne Nardonnet
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2001(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 14 March 2002)
RolePresident Bkn Ag
Correspondence Address160 Boulevard De La Republique
Vaucresson
92420
France
Secretary NameMichelle Ann Craig
NationalityBritish
StatusResigned
Appointed18 April 2001(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 2002)
RoleCompany Director
Correspondence Address180e 82nd Street
Apt 2b
New York
New York 10028
United States
Secretary NameMark Brooker
NationalityBritish
StatusResigned
Appointed29 March 2002(13 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 2002)
RoleAccountant
Correspondence Address5 Newfield Way
St. Albans
Hertfordshire
AL4 0GB

Location

Registered AddressPearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,679,896
Gross Profit£502,966
Net Worth£21,903
Cash£58,868
Current Liabilities£1,011,002

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 April 2007Dissolved (1 page)
25 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002New secretary appointed (2 pages)
9 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2002Statement of affairs (13 pages)
9 December 2002Appointment of a voluntary liquidator (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Registered office changed on 20/11/02 from: acre house 11-15 william road london NW1 3ER (1 page)
7 August 2002Director resigned (1 page)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
14 January 2002Particulars of mortgage/charge (4 pages)
27 December 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (3 pages)
17 April 2001Return made up to 09/04/01; full list of members (6 pages)
26 March 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
10 December 2000Auditor's resignation (1 page)
24 October 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
28 April 2000Return made up to 09/04/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
27 September 1999Director resigned (1 page)
30 June 1999Return made up to 09/04/99; full list of members (8 pages)
24 November 1998Return made up to 09/04/98; full list of members (8 pages)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
16 June 1998Director's particulars changed (1 page)
21 January 1998New director appointed (2 pages)
24 December 1997Company name changed design rights international limi ted\certificate issued on 24/12/97 (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
20 May 1997Return made up to 09/04/97; full list of members (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 October 1996Return made up to 09/04/96; full list of members (8 pages)
27 September 1996New director appointed (2 pages)
28 September 1995Full accounts made up to 31 December 1994 (14 pages)
2 May 1995Return made up to 09/04/95; full list of members (14 pages)
25 May 1988Incorporation (17 pages)