Company NameBakken Bygg  Limited
Company StatusDissolved
Company Number05830540
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLeif Ingvar Bakken
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNorwegian
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNygata 18
Trondheim
7014
Norway
Secretary NameWestmoore Corporate Services Limited (Corporation)
StatusClosed
Appointed01 September 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2011)
Correspondence AddressThird Floor 13 Charterhouse Square
London
EC1M 6AX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameSj Corporate Services (Europe) Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence AddressToken House, Suite 307
11/12 Tokenhouse Yard
London
EC2R 7AS

Location

Registered Address3b Third Floor 13 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£31,521
Net Worth£19,591
Cash£3,212
Current Liabilities£21,619

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Secretary's details changed for Westmoore Corporate Services Limited on 1 May 2010 (2 pages)
27 October 2010Director's details changed for Leif Ingvar Bakken on 1 May 2010 (2 pages)
27 October 2010Secretary's details changed for Westmoore Corporate Services Limited on 1 May 2010 (2 pages)
27 October 2010Director's details changed for Leif Ingvar Bakken on 1 May 2010 (2 pages)
27 October 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
(4 pages)
27 October 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
(4 pages)
27 October 2010Director's details changed for Leif Ingvar Bakken on 1 May 2010 (2 pages)
27 October 2010Secretary's details changed for Westmoore Corporate Services Limited on 1 May 2010 (2 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
31 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
19 June 2009Return made up to 26/05/09; full list of members (3 pages)
19 June 2009Return made up to 26/05/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 September 2008Registered office changed on 15/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page)
15 September 2008Secretary's Change of Particulars / westmoore corporate services LIMITED / 12/09/2008 / HouseName/Number was: , now: third floor; Street was: 501 international house, now: 13 charterhouse square; Area was: 223 regent street, now: ; Post Code was: W1B 2QD, now: EC1M 6AX; Country was: , now: united kingdom (1 page)
15 September 2008Return made up to 26/05/08; full list of members (3 pages)
15 September 2008Secretary's change of particulars / westmoore corporate services LIMITED / 12/09/2008 (1 page)
15 September 2008Registered office changed on 15/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page)
15 September 2008Return made up to 26/05/08; full list of members (3 pages)
12 May 2008Accounts made up to 31 May 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 September 2007Return made up to 26/05/07; full list of members (2 pages)
4 September 2007Return made up to 26/05/07; full list of members (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
8 August 2007Registered office changed on 08/08/07 from: token house suite 307 11-12 tokenhouse yark london EC2R 7AS (1 page)
8 August 2007Registered office changed on 08/08/07 from: token house suite 307 11-12 tokenhouse yark london EC2R 7AS (1 page)
24 July 2007Registered office changed on 24/07/07 from: token house, suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page)
24 July 2007Registered office changed on 24/07/07 from: token house, suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Incorporation (16 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Incorporation (16 pages)