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(6 years, 9 months 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 | 07 August 2008(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 | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Secretary Name | Mr Sri Ramakrishna Uthayanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
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 (11 pages) |
25 August 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 July 2015 | Statement of affairs with form 4.19 (6 pages) |
6 July 2015 | Statement of affairs with form 4.19 (6 pages) |
29 June 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 29 June 2015 (2 pages) |
29 June 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 29 June 2015 (2 pages) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Resolutions
|
6 June 2015 | Company name changed blyk (es) LIMITED\certificate issued on 06/06/15
|
6 June 2015 | Company name changed blyk (es) 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 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
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 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 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) |
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) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 September 2011 | Termination of appointment of Sri Uthayanan as a secretary (1 page) |
5 September 2011 | Registered office address changed from 265 Haydons Road Wimbledon London SW19 8TY United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 265 Haydons Road Wimbledon London SW19 8TY United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Sri Uthayanan as a secretary (1 page) |
5 September 2011 | Registered office address changed from 265 Haydons Road Wimbledon London SW19 8TY United Kingdom on 5 September 2011 (1 page) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Full accounts made up to 31 December 2009 (15 pages) |
10 May 2011 | Full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
22 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
9 September 2009 | Director's change of particulars / antti ohrling / 01/08/2009 (1 page) |
9 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
9 September 2009 | Director's change of particulars / antti ohrling / 01/08/2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 22 ganton street london W1F 7BY uk (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 22 ganton street london W1F 7BY uk (1 page) |
1 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
1 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
7 August 2008 | Incorporation (24 pages) |
7 August 2008 | Incorporation (24 pages) |