Upminster
Essex
RM14 2TR
Director Name | Artturi Johannes Tarjanne |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 08 May 2015(9 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 November 2016) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Pekka Ala-Pietila |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Ritarikatu 7a5 Helsinki 00170 Finland |
Director Name | Mr Antti Tapio Ohrling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squires House 205a High Street West Wickham Kent BR4 0PH |
Secretary Name | Anu Anja Ohrling |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sheridan Court Barkston Gardens London SW5 0ET |
Director Name | Bjorn Algkvist |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2009) |
Role | Chairman Of The Board |
Correspondence Address | Apelvagen 18a Stocksund 18275 Sweden |
Director Name | Olli Ryynanen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 October 2007) |
Role | Professor |
Correspondence Address | Kuusiniementie 12a Helsinki 00340 Finland |
Director Name | Jean Schmitt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2009) |
Role | Managing Partner |
Correspondence Address | 92 Boulevard Flandrin 75116 Paris Foreign |
Director Name | Risto Siilasmaa |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2009) |
Role | Chairman Of The Board |
Correspondence Address | Krogiuksentie 8a Helsinki 00340 |
Director Name | Mr Mustafa Mohammad Albohamad |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 14 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2009) |
Role | Executive Vice President |
Correspondence Address | 26019 P.O.Box Safat 13121 |
Director Name | Mr Tom Eriksson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2009) |
Role | Partner |
Correspondence Address | 12e Kleindorfstrasse Uetikon Am See 8707 |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
25 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 July 2015 | Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 40a Station Road Upminster Essex RM14 2TR on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 40a Station Road Upminster Essex RM14 2TR on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 40a Station Road Upminster Essex RM14 2TR on 7 July 2015 (2 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 July 2015 | Statement of affairs with form 4.19 (6 pages) |
6 July 2015 | Statement of affairs with form 4.19 (6 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Resolutions
|
6 June 2015 | Company name changed blyk LIMITED\certificate issued on 06/06/15
|
6 June 2015 | Company name changed blyk LIMITED\certificate issued on 06/06/15
|
23 May 2015 | Resolutions
|
23 May 2015 | Resolutions
|
21 May 2015 | Appointment of Artturi Johannes Tarjanne as a director on 8 May 2015 (3 pages) |
21 May 2015 | Appointment of Artturi Johannes Tarjanne as a director on 8 May 2015 (3 pages) |
21 May 2015 | Appointment of Artturi Johannes Tarjanne as a director on 8 May 2015 (3 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Sect 519 (1 page) |
1 March 2013 | Sect 519 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 August 2012 | Appointment of Eric Jan Kip as a director (3 pages) |
10 August 2012 | Appointment of Eric Jan Kip as a director (3 pages) |
6 August 2012 | Termination of appointment of Pekka Ala-Pietila as a director (2 pages) |
6 August 2012 | Termination of appointment of Pekka Ala-Pietila as a director (2 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Antti-Tapio Ohrling as a director (1 page) |
27 January 2012 | Termination of appointment of Antti-Tapio Ohrling as a director (1 page) |
7 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 May 2011 | Registered office address changed from - 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from - 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 16 May 2011 (2 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 May 2010 | Director's details changed for Antti Ohrling on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Antti Ohrling on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Antti Ohrling on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
28 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
21 December 2009 | Termination of appointment of Jean Schmitt as a director (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
21 December 2009 | Termination of appointment of Risto Siilasmaa as a director (2 pages) |
21 December 2009 | Termination of appointment of Bjorn Algkvist as a director (2 pages) |
21 December 2009 | Termination of appointment of Tom Eriksson as a director (2 pages) |
21 December 2009 | Termination of appointment of Risto Siilasmaa as a director (2 pages) |
21 December 2009 | Termination of appointment of Tom Eriksson as a director (2 pages) |
21 December 2009 | Termination of appointment of Bjorn Algkvist as a director (2 pages) |
21 December 2009 | Termination of appointment of Mustafa Albohamad as a director (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Termination of appointment of Jean Schmitt as a director (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Termination of appointment of Mustafa Albohamad as a director (2 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (8 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (8 pages) |
5 December 2008 | Director appointed mr tom eriksson (1 page) |
5 December 2008 | Director appointed mr tom eriksson (1 page) |
5 December 2008 | Director appointed mr mustafa mohammad albohamad (1 page) |
5 December 2008 | Director appointed mr mustafa mohammad albohamad (1 page) |
21 November 2008 | Appointment terminated secretary anu ohrling (1 page) |
21 November 2008 | Appointment terminated secretary anu ohrling (1 page) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
5 August 2008 | Ad 04/08/08\gbp si [email protected]=94.23\gbp ic 1837.78/1932.01\ (2 pages) |
5 August 2008 | Ad 04/08/08\gbp si [email protected]=94.23\gbp ic 1837.78/1932.01\ (2 pages) |
22 May 2008 | Ad 22/05/08\gbp si [email protected]=45.23\gbp ic 1792.55/1837.78\ (2 pages) |
22 May 2008 | Ad 22/05/08\gbp si [email protected]=42.31\gbp ic 1750.24/1792.55\ (2 pages) |
22 May 2008 | Ad 22/05/08\gbp si [email protected]=42.31\gbp ic 1750.24/1792.55\ (2 pages) |
22 May 2008 | Ad 22/05/08\gbp si [email protected]=42.31\gbp ic 1707.93/1750.24\ (2 pages) |
22 May 2008 | Ad 22/05/08\gbp si [email protected]=45.23\gbp ic 1792.55/1837.78\ (2 pages) |
22 May 2008 | Ad 22/05/08\gbp si [email protected]=42.31\gbp ic 1707.93/1750.24\ (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 4TH floor 80 leadenhall street london EC3A 3HA (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 4TH floor 80 leadenhall street london EC3A 3HA (1 page) |
12 May 2008 | Return made up to 12/04/08; full list of members (7 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Ad 25/02/08\gbp si [email protected]=45.23\gbp ic 1658.08/1703.31\ (2 pages) |
28 February 2008 | Ad 25/02/08\gbp si [email protected]=45.23\gbp ic 1658.08/1703.31\ (2 pages) |
27 February 2008 | Ad 25/02/08\gbp si [email protected]=15.08\gbp ic 1643/1658.08\ (2 pages) |
27 February 2008 | Ad 25/02/08\gbp si [email protected]=15.08\gbp ic 1643/1658.08\ (2 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
4 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
20 September 2007 | Ad 19/09/07--------- £ si [email protected]=1 £ ic 1642/1643 (1 page) |
20 September 2007 | Ad 19/09/07--------- £ si [email protected]=1 £ ic 1642/1643 (1 page) |
20 September 2007 | Ad 19/09/07--------- £ si [email protected]=1 £ ic 1641/1642 (1 page) |
20 September 2007 | Ad 19/09/07--------- £ si [email protected]=1 £ ic 1641/1642 (1 page) |
17 August 2007 | Ad 16/08/07--------- £ si [email protected]=66 £ ic 1228/1294 (1 page) |
17 August 2007 | Ad 16/08/07--------- £ si [email protected]=66 £ ic 1228/1294 (1 page) |
17 August 2007 | Ad 16/08/07--------- £ si [email protected]=248 £ ic 1393/1641 (1 page) |
17 August 2007 | Ad 16/08/07--------- £ si [email protected]=248 £ ic 1393/1641 (1 page) |
17 August 2007 | Ad 16/08/07--------- £ si [email protected]=99 £ ic 1294/1393 (1 page) |
17 August 2007 | Ad 16/08/07--------- £ si [email protected]=99 £ ic 1294/1393 (1 page) |
8 August 2007 | Ad 06/07/07--------- £ si [email protected]=5 £ ic 1223/1228 (1 page) |
8 August 2007 | Ad 01/06/07--------- £ si [email protected]=5 £ ic 1218/1223 (1 page) |
8 August 2007 | Ad 06/07/07--------- £ si [email protected]=5 £ ic 1223/1228 (1 page) |
8 August 2007 | Ad 12/06/07--------- £ si [email protected] £ ic 1223/1223 (1 page) |
8 August 2007 | Ad 06/06/07--------- £ si [email protected] £ ic 1223/1223 (1 page) |
8 August 2007 | Ad 01/06/07--------- £ si [email protected]=5 £ ic 1218/1223 (1 page) |
8 August 2007 | Ad 06/06/07--------- £ si [email protected] £ ic 1223/1223 (1 page) |
8 August 2007 | Ad 12/06/07--------- £ si [email protected] £ ic 1223/1223 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: first floor 41 chalton street london NW1 1JD (1 page) |
15 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: first floor 41 chalton street london NW1 1JD (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
22 November 2006 | Ad 03/11/06--------- £ si [email protected]=99 £ ic 1117/1216 (2 pages) |
22 November 2006 | Ad 03/11/06--------- £ si [email protected]=99 £ ic 1117/1216 (2 pages) |
13 November 2006 | Ad 17/10/06--------- £ si [email protected]=26 £ ic 1091/1117 (2 pages) |
13 November 2006 | Ad 17/10/06--------- £ si [email protected]=26 £ ic 1091/1117 (2 pages) |
30 October 2006 | Ad 03/10/06-13/10/06 £ si [email protected]=40 £ ic 1051/1091 (2 pages) |
30 October 2006 | Ad 03/10/06-13/10/06 £ si [email protected]=40 £ ic 1051/1091 (2 pages) |
12 October 2006 | Ad 16/09/06-02/10/06 £ si [email protected]=43 £ ic 1008/1051 (2 pages) |
12 October 2006 | Ad 16/09/06-02/10/06 £ si [email protected]=43 £ ic 1008/1051 (2 pages) |
23 August 2006 | Ad 29/06/06-12/07/06 £ si [email protected]=8 £ ic 1000/1008 (2 pages) |
23 August 2006 | Ad 29/06/06-12/07/06 £ si [email protected]=8 £ ic 1000/1008 (2 pages) |
7 August 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
7 August 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 May 2006 | S-div 24/04/06 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | S-div 24/04/06 (1 page) |
25 May 2006 | Resolutions
|
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Incorporation (17 pages) |