Company NameBKL Company Services Limited
Company StatusDissolved
Company Number03586277
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameGraphix Master Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Robert Graham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(3 years, 12 months after company formation)
Appointment Duration14 years, 8 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Ashcombe Gardens
Edgware
Middlesex
HA8 8HR
Director NameGary Daniel Silver
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 07 March 2017)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address28 Downhurst Court
49 Parson Street
London
NW4 1QT
Secretary NameGary Daniel Silver
NationalityBritish
StatusClosed
Appointed05 August 2005(7 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address28 Downhurst Court
49 Parson Street
London
NW4 1QT
Director NameSteven Hocking Robinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(7 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArundel
Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ
Director NameMr Brian Berg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(6 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Linden Lea
London
N2 0RG
Director NameJeffrey Lionel Hartstone
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(6 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Morton Way
Southgate
London
N14 7HS
Director NameMr David John Whiscombe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(6 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2002)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcroft Jasons Hill
Ley Hill
Chesham
Buckinghamshire
HP5 3QW
Secretary NameYvonne Joan Munoz-Espana
NationalityBritish
StatusResigned
Appointed18 January 1999(6 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address221 Park Lane
Wembley Park
Middlesex
HA9 7SB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Neil Robert Graham
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(6 pages)
4 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
4 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 August 2015Director's details changed for Gary Daniel Silver on 27 June 2014 (2 pages)
7 August 2015Director's details changed for Gary Daniel Silver on 27 June 2014 (2 pages)
7 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(6 pages)
7 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(6 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
4 July 2013Director's details changed for Gary Daniel Silver on 25 June 2012 (2 pages)
4 July 2013Director's details changed for Gary Daniel Silver on 25 June 2012 (2 pages)
4 July 2013Secretary's details changed for Gary Daniel Silver on 25 June 2012 (2 pages)
4 July 2013Secretary's details changed for Gary Daniel Silver on 25 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Director's details changed for Gary Daniel Silver on 18 February 2013 (2 pages)
25 February 2013Director's details changed for Gary Daniel Silver on 18 February 2013 (2 pages)
25 February 2013Director's details changed for Gary Daniel Silver on 18 February 2013 (2 pages)
25 February 2013Secretary's details changed for Gary Daniel Silver on 18 February 2013 (2 pages)
25 February 2013Director's details changed for Gary Daniel Silver on 18 February 2013 (2 pages)
25 February 2013Secretary's details changed for Gary Daniel Silver on 18 February 2013 (2 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 June 2012Director's details changed for Gary Daniel Silver on 22 May 2012 (2 pages)
26 June 2012Director's details changed for Gary Daniel Silver on 22 May 2012 (2 pages)
26 June 2012Secretary's details changed for Gary Daniel Silver on 22 May 2012 (2 pages)
26 June 2012Secretary's details changed for Gary Daniel Silver on 22 May 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 24 June 2009 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 24 June 2009 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Gary Daniel Silver on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Gary Daniel Silver on 10 May 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 July 2008Return made up to 24/06/08; full list of members (4 pages)
30 July 2008Return made up to 24/06/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
8 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 24/06/07; full list of members (2 pages)
17 July 2007Return made up to 24/06/07; full list of members (2 pages)
13 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
17 August 2006Return made up to 24/06/06; full list of members (3 pages)
17 August 2006Return made up to 24/06/06; full list of members (3 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
1 July 2005Return made up to 24/06/05; full list of members (2 pages)
1 July 2005Return made up to 24/06/05; full list of members (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
18 August 2004Return made up to 24/06/04; full list of members (5 pages)
18 August 2004Return made up to 24/06/04; full list of members (5 pages)
16 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 December 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
23 December 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
4 December 2002Secretary's particulars changed (1 page)
4 December 2002Secretary's particulars changed (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
1 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 September 2002Return made up to 24/06/02; full list of members (6 pages)
27 September 2002Return made up to 24/06/02; full list of members (6 pages)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (3 pages)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
13 August 2001Return made up to 24/06/01; full list of members (6 pages)
13 August 2001Return made up to 24/06/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
1 March 2001Return made up to 24/06/00; full list of members (6 pages)
1 March 2001Return made up to 24/06/00; full list of members (6 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Director's particulars changed (1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
3 December 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
27 August 1999Return made up to 24/06/99; full list of members (7 pages)
27 August 1999Return made up to 24/06/99; full list of members (7 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1999Registered office changed on 12/02/99 from: international house 31 church road hendon london NW4 4EB (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (3 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (3 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (3 pages)
12 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (3 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: international house 31 church road hendon london NW4 4EB (1 page)
26 January 1999Company name changed graphix master LIMITED\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed graphix master LIMITED\certificate issued on 27/01/99 (2 pages)
24 June 1998Incorporation (16 pages)
24 June 1998Incorporation (16 pages)