Company NameBKT (Europe) Ltd
Company StatusDissolved
Company Number05374448
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNavneet Ghanshyamlal Kabra
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameAsha Kabra
NationalityBritish
StatusClosed
Appointed21 March 2005(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 11 August 2015)
RoleCompany Director
Correspondence Address39 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameSatish Kabra
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address459 Green Lane
Haringey
London
N4 1HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Balakrishna Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (2 pages)
21 April 2015Application to strike the company off the register (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,000
(4 pages)
3 September 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,000
(4 pages)
1 August 2014Restoration by order of the court (4 pages)
1 August 2014Restoration by order of the court (4 pages)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (2 pages)
7 August 2013Application to strike the company off the register (2 pages)
15 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 5,000
(4 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 5,000
(4 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
10 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 May 2010Full accounts made up to 31 March 2010 (18 pages)
6 May 2010Full accounts made up to 31 March 2010 (18 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Navneet Ghanshyamlal Kabra on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Navneet Ghanshyamlal Kabra on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Navneet Ghanshyamlal Kabra on 3 March 2010 (2 pages)
4 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 23/02/09; full list of members (3 pages)
3 April 2009Return made up to 23/02/09; full list of members (3 pages)
26 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
26 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 23/02/08; full list of members (3 pages)
14 March 2008Return made up to 23/02/08; full list of members (3 pages)
11 January 2008Full accounts made up to 31 March 2007 (15 pages)
11 January 2008Full accounts made up to 31 March 2007 (15 pages)
11 May 2007Return made up to 23/02/07; full list of members (2 pages)
11 May 2007Return made up to 23/02/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 March 2006 (15 pages)
23 October 2006Full accounts made up to 31 March 2006 (15 pages)
9 May 2006Return made up to 23/02/06; full list of members (6 pages)
9 May 2006Return made up to 23/02/06; full list of members (6 pages)
26 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
5 April 2005Nc inc already adjusted 23/02/05 (1 page)
5 April 2005Nc inc already adjusted 23/02/05 (1 page)
30 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
30 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2005Ad 23/02/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Ad 23/02/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (9 pages)
23 February 2005Incorporation (9 pages)