Company NameBKR (UK) Ltd.
Company StatusDissolved
Company Number02939405
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameClipper Trading (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRussel James Thompson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 18 September 2001)
RoleMarketing Consultant
Correspondence Address254 Grove End Gardens
Grove End Road
London
NW8 9LU
Secretary NameMichael Anthony Cox
NationalityBritish
StatusClosed
Appointed25 November 1994(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address15 Walton Avenue
Twyford
Banbury
Oxfordshire
OX17 3JY
Director NameMichael Anthony Cox
NationalityBritish
StatusResigned
Appointed21 June 1994(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 25 November 1994)
RoleManaging Director
Correspondence Address94 Marlborough Road
Oxon
Ox1 42s
Secretary NameRussel James Thompson
NationalityBritish
StatusResigned
Appointed21 June 1994(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 25 November 1994)
RoleSecretary
Correspondence Address254 Grove End Gardens
Grove End Road
London
NW8 9LU
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered AddressUnit 3 The Arches
Villiers Street
Embankment Place
London
WC2N 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
13 July 1999Return made up to 15/06/99; full list of members (7 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
27 October 1998Accounts for a small company made up to 30 June 1997 (3 pages)
29 September 1998Return made up to 15/06/98; no change of members (4 pages)
29 May 1998Company name changed clipper trading (uk) LTD\certificate issued on 01/06/98 (2 pages)
5 May 1998Registered office changed on 05/05/98 from: 35 drayson mews london W8 4LY (1 page)
5 November 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Registered office changed on 05/11/97 from: 19 old court place kensington london W8 4PF (1 page)
21 July 1997Return made up to 15/06/97; no change of members (4 pages)
13 September 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 July 1996Return made up to 15/06/95; full list of members (6 pages)
17 June 1996Company name changed mc industries LTD\certificate issued on 18/06/96 (2 pages)
30 January 1996Compulsory strike-off action has been discontinued (1 page)
26 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)