Company NameBKS Trading Limited
Company StatusDissolved
Company Number03968341
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date27 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameKhubaib Ahmad Khan
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Wick Drive
Wickford
Essex
SS12 9AS
Director NameMr Shoaib Ahmad Khan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 27 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Wick Drive
Wickford
Essex
SS12 9AS
Director NameKhubaib Ahmad Khan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(3 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2010)
RoleFootwear Sales
Correspondence Address18 Wick Drive
Wickford
Essex
SS12 9AS
Director NameMr Balal Ahmad Khan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleFootwear Wholesaler
Country of ResidenceEngland
Correspondence Address18 Wick Drive
Wickford
Essex
SS12 9AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,631
Cash£348
Current Liabilities£68,847

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2010Final Gazette dissolved following liquidation (1 page)
27 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
9 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-02
(1 page)
9 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2009Statement of affairs with form 4.19 (6 pages)
9 July 2009Statement of affairs with form 4.19 (6 pages)
9 July 2009Appointment of a voluntary liquidator (1 page)
22 June 2009Registered office changed on 22/06/2009 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
22 June 2009Registered office changed on 22/06/2009 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
27 November 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 November 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 May 2008Return made up to 10/04/08; full list of members (3 pages)
22 May 2008Return made up to 10/04/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2007Return made up to 10/04/07; full list of members (7 pages)
9 May 2007Return made up to 10/04/07; full list of members (7 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 April 2006Return made up to 10/04/06; full list of members (7 pages)
20 April 2006Return made up to 10/04/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 August 2005Particulars of mortgage/charge (6 pages)
19 August 2005Particulars of mortgage/charge (6 pages)
21 April 2005Return made up to 10/04/05; full list of members (7 pages)
21 April 2005Return made up to 10/04/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
21 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
22 May 2003Return made up to 10/04/03; full list of members (6 pages)
22 May 2003Return made up to 10/04/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 May 2002Return made up to 10/04/02; full list of members (6 pages)
17 May 2002Return made up to 10/04/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 February 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 February 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
12 June 2001Return made up to 10/04/01; full list of members (6 pages)
12 June 2001Return made up to 10/04/01; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 April 2000Incorporation (16 pages)
10 April 2000Incorporation (16 pages)