Company NameBksystems Ltd.
Company StatusDissolved
Company Number06595865
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Uwe Hugo Zach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed15 December 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 02 July 2019)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address18 Gartenstr.
Pinnow
19357
Director NameMr Hans Schmitz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2017(9 years, 1 month after company formation)
Appointment Duration2 years (closed 02 July 2019)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address15 Obereschacher Str.
Koenigsfeld
78126
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed19 May 2008(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Hans Schmitz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressObereschacherstrasse 15
Koenigsfeld
78126
Germany
Director NameMr Uwe Hugo Zach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2012(4 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 10 July 2012)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address18 Gartenstrasse
Pinnow
19357
Director NameMr Uwe Hugo Zach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed15 October 2016(8 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 25 October 2016)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address18 Gartenstr.
Pinnow
19357

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Saskia Schmitz
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 July 2017Appointment of Mr. Hans Schmitz as a director on 1 July 2017 (2 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 December 2016Termination of appointment of Uwe Hugo Zach as a director on 25 October 2016 (1 page)
20 October 2016Appointment of Mr. Uwe Hugo Zach as a director on 15 October 2016 (2 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
21 January 2016Termination of appointment of Uwe Hugo Zach as a director on 19 December 2015 (1 page)
28 December 2015Appointment of Mr. Uwe Hugo Zach as a director on 15 December 2015 (2 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
21 April 2015Termination of appointment of Uwe Hugo Zach as a director on 19 March 2015 (1 page)
31 March 2015Appointment of Mr. Uwe Hugo Zach as a director on 12 March 2015 (2 pages)
18 December 2014Termination of appointment of Uwe Hugo Zach as a director on 25 November 2014 (1 page)
18 November 2014Appointment of Mr. Uwe Hugo Zach as a director on 18 November 2014 (2 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
27 February 2014Termination of appointment of Uwe Zach as a director (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Appointment of Mr. Uwe Hugo Zach as a director (2 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 June 2013Termination of appointment of Uwe Zach as a director (1 page)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Appointment of Mr. Uwe Zach as a director (2 pages)
1 October 2012Termination of appointment of Uwe Zach as a director (1 page)
3 September 2012Termination of appointment of Hans Schmitz as a director (1 page)
3 September 2012Appointment of Mr. Uwe Zach as a director (2 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 18 May 2012 (1 page)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Hans Schmitz on 18 May 2010 (2 pages)
26 May 2010Secretary's details changed for Sl24 Ltd. on 18 May 2010 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 June 2009Return made up to 19/05/09; full list of members (3 pages)
2 June 2009Secretary's change of particulars / SL24 LTD. / 18/05/2009 (1 page)
7 May 2009Registered office changed on 07/05/2009 from suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB england (1 page)
21 December 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 May 2008Incorporation (10 pages)