Company NameBourkas Limited
Company StatusDissolved
Company Number04100282
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 5 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pierre Fortin
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed03 April 2001(5 months after company formation)
Appointment Duration15 years, 4 months (closed 16 August 2016)
RoleLawyer
Country of ResidenceItaly
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameTMP Business Services Ltd (Corporation)
StatusResigned
Appointed01 March 2004(3 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2014)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ

Location

Registered Address126 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

105k at £1Fondation Centre D'etudes Vjatcheslav Ivanov
100.00%
Ordinary

Financials

Year2014
Net Worth£105,001

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 105,001
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 105,001
(3 pages)
11 October 2014Termination of appointment of Tmp Business Services Ltd as a secretary on 1 May 2014 (1 page)
11 October 2014Termination of appointment of Tmp Business Services Ltd as a secretary on 1 May 2014 (1 page)
5 December 2013Amended accounts made up to 30 April 2012 (5 pages)
5 December 2013Amended accounts made up to 30 April 2011 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 105,001
(3 pages)
4 November 2013Director's details changed for Mr Pierre Fortin on 4 November 2012 (2 pages)
4 November 2013Director's details changed for Mr Pierre Fortin on 4 November 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
22 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
13 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
5 December 2009Secretary's details changed for Tmp Business Services Ltd on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Pierre Fortin on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Pierre Fortin on 1 October 2009 (2 pages)
5 December 2009Secretary's details changed for Tmp Business Services Ltd on 1 October 2009 (2 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
17 November 2008Return made up to 01/11/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
22 November 2007Return made up to 01/11/07; no change of members (6 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
20 November 2006Return made up to 01/11/06; full list of members (6 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
13 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 January 2005Return made up to 01/11/04; full list of members (6 pages)
23 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
14 April 2004New secretary appointed (1 page)
3 March 2004Registered office changed on 03/03/04 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
3 March 2004Secretary resigned (1 page)
17 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 November 2002Return made up to 01/11/02; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 September 2002Delivery ext'd 3 mth 30/04/02 (1 page)
19 December 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
14 November 2001Return made up to 01/11/01; full list of members (6 pages)
17 May 2001Particulars of contract relating to shares (4 pages)
17 May 2001Ad 16/04/01--------- £ si 105000@1=105000 £ ic 1/105001 (2 pages)
26 April 2001£ nc 1000/106000 16/04/01 (2 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
1 November 2000Incorporation (13 pages)