Company NameBMA Platform Limited
Company StatusDissolved
Company Number05778607
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date25 November 2016 (7 years, 5 months ago)
Previous NameBLYK Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameEric Jan Kip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 25 November 2016)
RoleCEO
Country of ResidenceThe Netherlands
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameArtturi Johannes Tarjanne
Date of BirthJune 1964 (Born 59 years ago)
NationalityFinnish
StatusClosed
Appointed08 May 2015(9 years after company formation)
Appointment Duration1 year, 6 months (closed 25 November 2016)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Pekka Ala-Pietila
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressRitarikatu 7a5
Helsinki
00170
Finland
Director NameMr Antti Tapio Ohrling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquires House 205a High Street
West Wickham
Kent
BR4 0PH
Secretary NameAnu Anja Ohrling
NationalityFinnish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Sheridan Court
Barkston Gardens
London
SW5 0ET
Director NameBjorn Algkvist
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2009)
RoleChairman Of The Board
Correspondence AddressApelvagen 18a
Stocksund
18275
Sweden
Director NameOlli Ryynanen
Date of BirthJune 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2007(8 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 October 2007)
RoleProfessor
Correspondence AddressKuusiniementie 12a
Helsinki
00340
Finland
Director NameJean Schmitt
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2009)
RoleManaging Partner
Correspondence Address92 Boulevard Flandrin
75116 Paris
Foreign
Director NameRisto Siilasmaa
Date of BirthApril 1966 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2009)
RoleChairman Of The Board
Correspondence AddressKrogiuksentie 8a
Helsinki
00340
Director NameMr Mustafa Mohammad Albohamad
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed14 October 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2009)
RoleExecutive Vice President
Correspondence Address26019 P.O.Box
Safat
13121
Director NameMr Tom Eriksson
Date of BirthMay 1967 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed14 October 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2009)
RolePartner
Correspondence Address12e Kleindorfstrasse
Uetikon Am See
8707

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2016Final Gazette dissolved following liquidation (1 page)
25 November 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
25 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
7 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Statement of affairs with form 4.19 (6 pages)
6 July 2015Statement of affairs with form 4.19 (6 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-11
(1 page)
6 June 2015Company name changed blyk LIMITED\certificate issued on 06/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2015Company name changed blyk LIMITED\certificate issued on 06/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
23 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-08
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
21 May 2015Appointment of Artturi Johannes Tarjanne as a director on 8 May 2015 (3 pages)
21 May 2015Appointment of Artturi Johannes Tarjanne as a director on 8 May 2015 (3 pages)
21 May 2015Appointment of Artturi Johannes Tarjanne as a director on 8 May 2015 (3 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,950.86
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,950.86
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
1 March 2013Sect 519 (1 page)
1 March 2013Sect 519 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 August 2012Appointment of Eric Jan Kip as a director (3 pages)
10 August 2012Appointment of Eric Jan Kip as a director (3 pages)
6 August 2012Termination of appointment of Pekka Ala-Pietila as a director (2 pages)
6 August 2012Termination of appointment of Pekka Ala-Pietila as a director (2 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Antti-Tapio Ohrling as a director (1 page)
27 January 2012Termination of appointment of Antti-Tapio Ohrling as a director (1 page)
7 November 2011Full accounts made up to 31 December 2010 (21 pages)
7 November 2011Full accounts made up to 31 December 2010 (21 pages)
16 May 2011Registered office address changed from - 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from - 4Th Floor 51-53 Great Marlborough Street London W1F 7JT United Kingdom on 16 May 2011 (2 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
10 November 2010Full accounts made up to 31 December 2009 (21 pages)
10 November 2010Full accounts made up to 31 December 2009 (21 pages)
18 May 2010Director's details changed for Antti Ohrling on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Antti Ohrling on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Antti Ohrling on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
28 January 2010Full accounts made up to 31 December 2008 (18 pages)
28 January 2010Full accounts made up to 31 December 2008 (18 pages)
21 December 2009Termination of appointment of Jean Schmitt as a director (2 pages)
21 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 96,086
(6 pages)
21 December 2009Termination of appointment of Risto Siilasmaa as a director (2 pages)
21 December 2009Termination of appointment of Bjorn Algkvist as a director (2 pages)
21 December 2009Termination of appointment of Tom Eriksson as a director (2 pages)
21 December 2009Termination of appointment of Risto Siilasmaa as a director (2 pages)
21 December 2009Termination of appointment of Tom Eriksson as a director (2 pages)
21 December 2009Termination of appointment of Bjorn Algkvist as a director (2 pages)
21 December 2009Termination of appointment of Mustafa Albohamad as a director (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 December 2009Termination of appointment of Jean Schmitt as a director (2 pages)
21 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 96,086
(6 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 December 2009Termination of appointment of Mustafa Albohamad as a director (2 pages)
11 May 2009Return made up to 12/04/09; full list of members (8 pages)
11 May 2009Return made up to 12/04/09; full list of members (8 pages)
5 December 2008Director appointed mr tom eriksson (1 page)
5 December 2008Director appointed mr tom eriksson (1 page)
5 December 2008Director appointed mr mustafa mohammad albohamad (1 page)
5 December 2008Director appointed mr mustafa mohammad albohamad (1 page)
21 November 2008Appointment terminated secretary anu ohrling (1 page)
21 November 2008Appointment terminated secretary anu ohrling (1 page)
15 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
5 August 2008Ad 04/08/08\gbp si [email protected]=94.23\gbp ic 1837.78/1932.01\ (2 pages)
5 August 2008Ad 04/08/08\gbp si [email protected]=94.23\gbp ic 1837.78/1932.01\ (2 pages)
22 May 2008Ad 22/05/08\gbp si [email protected]=45.23\gbp ic 1792.55/1837.78\ (2 pages)
22 May 2008Ad 22/05/08\gbp si [email protected]=42.31\gbp ic 1750.24/1792.55\ (2 pages)
22 May 2008Ad 22/05/08\gbp si [email protected]=42.31\gbp ic 1750.24/1792.55\ (2 pages)
22 May 2008Ad 22/05/08\gbp si [email protected]=42.31\gbp ic 1707.93/1750.24\ (2 pages)
22 May 2008Ad 22/05/08\gbp si [email protected]=45.23\gbp ic 1792.55/1837.78\ (2 pages)
22 May 2008Ad 22/05/08\gbp si [email protected]=42.31\gbp ic 1707.93/1750.24\ (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 4TH floor 80 leadenhall street london EC3A 3HA (1 page)
13 May 2008Registered office changed on 13/05/2008 from 4TH floor 80 leadenhall street london EC3A 3HA (1 page)
12 May 2008Return made up to 12/04/08; full list of members (7 pages)
12 May 2008Return made up to 12/04/08; full list of members (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Ad 25/02/08\gbp si [email protected]=45.23\gbp ic 1658.08/1703.31\ (2 pages)
28 February 2008Ad 25/02/08\gbp si [email protected]=45.23\gbp ic 1658.08/1703.31\ (2 pages)
27 February 2008Ad 25/02/08\gbp si [email protected]=15.08\gbp ic 1643/1658.08\ (2 pages)
27 February 2008Ad 25/02/08\gbp si [email protected]=15.08\gbp ic 1643/1658.08\ (2 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
20 September 2007Ad 19/09/07--------- £ si [email protected]=1 £ ic 1642/1643 (1 page)
20 September 2007Ad 19/09/07--------- £ si [email protected]=1 £ ic 1642/1643 (1 page)
20 September 2007Ad 19/09/07--------- £ si [email protected]=1 £ ic 1641/1642 (1 page)
20 September 2007Ad 19/09/07--------- £ si [email protected]=1 £ ic 1641/1642 (1 page)
17 August 2007Ad 16/08/07--------- £ si [email protected]=66 £ ic 1228/1294 (1 page)
17 August 2007Ad 16/08/07--------- £ si [email protected]=66 £ ic 1228/1294 (1 page)
17 August 2007Ad 16/08/07--------- £ si [email protected]=248 £ ic 1393/1641 (1 page)
17 August 2007Ad 16/08/07--------- £ si [email protected]=248 £ ic 1393/1641 (1 page)
17 August 2007Ad 16/08/07--------- £ si [email protected]=99 £ ic 1294/1393 (1 page)
17 August 2007Ad 16/08/07--------- £ si [email protected]=99 £ ic 1294/1393 (1 page)
8 August 2007Ad 06/07/07--------- £ si [email protected]=5 £ ic 1223/1228 (1 page)
8 August 2007Ad 01/06/07--------- £ si [email protected]=5 £ ic 1218/1223 (1 page)
8 August 2007Ad 06/07/07--------- £ si [email protected]=5 £ ic 1223/1228 (1 page)
8 August 2007Ad 12/06/07--------- £ si [email protected] £ ic 1223/1223 (1 page)
8 August 2007Ad 06/06/07--------- £ si [email protected] £ ic 1223/1223 (1 page)
8 August 2007Ad 01/06/07--------- £ si [email protected]=5 £ ic 1218/1223 (1 page)
8 August 2007Ad 06/06/07--------- £ si [email protected] £ ic 1223/1223 (1 page)
8 August 2007Ad 12/06/07--------- £ si [email protected] £ ic 1223/1223 (1 page)
15 May 2007Registered office changed on 15/05/07 from: first floor 41 chalton street london NW1 1JD (1 page)
15 May 2007Return made up to 12/04/07; full list of members (4 pages)
15 May 2007Return made up to 12/04/07; full list of members (4 pages)
15 May 2007Registered office changed on 15/05/07 from: first floor 41 chalton street london NW1 1JD (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
22 November 2006Ad 03/11/06--------- £ si [email protected]=99 £ ic 1117/1216 (2 pages)
22 November 2006Ad 03/11/06--------- £ si [email protected]=99 £ ic 1117/1216 (2 pages)
13 November 2006Ad 17/10/06--------- £ si [email protected]=26 £ ic 1091/1117 (2 pages)
13 November 2006Ad 17/10/06--------- £ si [email protected]=26 £ ic 1091/1117 (2 pages)
30 October 2006Ad 03/10/06-13/10/06 £ si [email protected]=40 £ ic 1051/1091 (2 pages)
30 October 2006Ad 03/10/06-13/10/06 £ si [email protected]=40 £ ic 1051/1091 (2 pages)
12 October 2006Ad 16/09/06-02/10/06 £ si [email protected]=43 £ ic 1008/1051 (2 pages)
12 October 2006Ad 16/09/06-02/10/06 £ si [email protected]=43 £ ic 1008/1051 (2 pages)
23 August 2006Ad 29/06/06-12/07/06 £ si [email protected]=8 £ ic 1000/1008 (2 pages)
23 August 2006Ad 29/06/06-12/07/06 £ si [email protected]=8 £ ic 1000/1008 (2 pages)
7 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
7 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 May 2006S-div 24/04/06 (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2006S-div 24/04/06 (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2006Incorporation (17 pages)
12 April 2006Incorporation (17 pages)