Company NameBMA Platform (ES) Limited
Company StatusDissolved
Company Number06667466
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Dissolution Date25 November 2016 (7 years, 5 months ago)
Previous NameBLYK (ES) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEric Jan Kip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2012(3 years, 12 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(6 years, 9 months 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
Appointed07 August 2008(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
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Secretary NameMr Sri Ramakrishna Uthayanan
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT

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 (11 pages)
25 August 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
6 July 2015Statement of affairs with form 4.19 (6 pages)
6 July 2015Statement of affairs with form 4.19 (6 pages)
29 June 2015Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 40a Station Road Upminster Essex RM14 2TR on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 40a Station Road Upminster Essex RM14 2TR on 29 June 2015 (2 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 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 (es) LIMITED\certificate issued on 06/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2015Company name changed blyk (es) 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
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
23 May 2015Resolutions
  • 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 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
1 March 2013Sect 519 (1 page)
1 March 2013Sect 519 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 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)
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)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 September 2011Termination of appointment of Sri Uthayanan as a secretary (1 page)
5 September 2011Registered office address changed from 265 Haydons Road Wimbledon London SW19 8TY United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 265 Haydons Road Wimbledon London SW19 8TY United Kingdom on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Sri Uthayanan as a secretary (1 page)
5 September 2011Registered office address changed from 265 Haydons Road Wimbledon London SW19 8TY United Kingdom on 5 September 2011 (1 page)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
10 May 2011Full accounts made up to 31 December 2009 (15 pages)
10 May 2011Full accounts made up to 31 December 2009 (15 pages)
16 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
22 February 2010Full accounts made up to 31 December 2008 (11 pages)
22 February 2010Full accounts made up to 31 December 2008 (11 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 September 2009Director's change of particulars / antti ohrling / 01/08/2009 (1 page)
9 September 2009Return made up to 07/08/09; full list of members (3 pages)
9 September 2009Return made up to 07/08/09; full list of members (3 pages)
9 September 2009Director's change of particulars / antti ohrling / 01/08/2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from 22 ganton street london W1F 7BY uk (1 page)
5 March 2009Registered office changed on 05/03/2009 from 22 ganton street london W1F 7BY uk (1 page)
1 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
1 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
7 August 2008Incorporation (24 pages)
7 August 2008Incorporation (24 pages)