Upminster
Essex
RM14 2TR
Secretary Name | Pekka Ala-Pietila |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Artturi Johannes Tarjanne |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 10 December 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Eric Jan Kip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 21 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 April 2017) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Jonathan Adam Charles Stuttard Greaves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stoney Hill House Rock Hill London SE26 6SW |
Director Name | Mr Thomas Frank Rowley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Parliament Court Parliament Hill Hampstead London NW3 2TS |
Secretary Name | Thomas Frank Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Parliament Court Parliament Hill Hampstead London NW3 2TS |
Director Name | Tom Eriksson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 December 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Squires House 205a High Street West Wickham Kent BR4 0PH |
Director Name | Jean Schmitt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Squires House 205a High Street West Wickham Kent BR4 0PH |
Director Name | Risto Siilasmaa |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 December 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Squires House 205a High Street West Wickham Kent BR4 0PH |
Director Name | Ronn Lowenthal |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Squires House 205a High Street West Wickham Kent BR4 0PH |
Director Name | Mr Antti Tapio Ohrling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Squires House 205a High Street West Wickham Kent BR4 0PH |
Director Name | Mr Antti Tapio Ohrling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squires House 205a High Street West Wickham Kent BR4 0PH |
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) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved following liquidation (1 page) |
18 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 July 2016 | Liquidators statement of receipts and payments to 10 June 2016 (16 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 10 June 2016 (16 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 10 June 2016 (16 pages) |
3 July 2015 | Statement of affairs with form 4.19 (8 pages) |
3 July 2015 | Statement of affairs with form 4.19 (8 pages) |
23 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 23 June 2015 (2 pages) |
23 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 23 June 2015 (2 pages) |
22 June 2015 | Appointment of a voluntary liquidator (1 page) |
22 June 2015 | Resolutions
|
22 June 2015 | Appointment of a voluntary liquidator (1 page) |
6 June 2015 | Company name changed blyk international LIMITED\certificate issued on 06/06/15
|
6 June 2015 | Company name changed blyk international LIMITED\certificate issued on 06/06/15
|
23 May 2015 | Resolutions
|
23 May 2015 | Resolutions
|
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 August 2014 | Annual return made up to 18 June 2014. List of shareholders has changed Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 June 2014. List of shareholders has changed Statement of capital on 2014-08-14
|
3 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
21 February 2014 | Appointment of Mr. Eric Jan Kip as a director (2 pages) |
21 February 2014 | Appointment of Mr. Eric Jan Kip as a director (2 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
14 November 2013 | Satisfaction of charge 1 in full (4 pages) |
14 November 2013 | Satisfaction of charge 1 in full (4 pages) |
28 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 September 2013 | Termination of appointment of Tom Eriksson as a director (1 page) |
6 September 2013 | Annual return made up to 18 June 2013. List of shareholders has changed (15 pages) |
6 September 2013 | Annual return made up to 18 June 2013. List of shareholders has changed (15 pages) |
6 September 2013 | Termination of appointment of Tom Eriksson as a director (1 page) |
26 June 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
26 June 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
1 March 2013 | Sect 519 (1 page) |
1 March 2013 | Sect 519 (1 page) |
23 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
23 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
18 January 2013 | Termination of appointment of Risto Siilasmaa as a director (1 page) |
18 January 2013 | Termination of appointment of Ronn Lowenthal as a director (1 page) |
18 January 2013 | Termination of appointment of Ronn Lowenthal as a director (1 page) |
18 January 2013 | Termination of appointment of Risto Siilasmaa as a director (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
20 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
28 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
28 May 2012 | Termination of appointment of Jean Schmitt as a director (2 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
28 May 2012 | Termination of appointment of Jean Schmitt as a director (2 pages) |
27 January 2012 | Termination of appointment of Antti Ohrling as a director (1 page) |
27 January 2012 | Termination of appointment of Antti Ohrling as a director (1 page) |
7 December 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
7 December 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Appointment of Antti Ohrling as a director (3 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Appointment of Antti Ohrling as a director (3 pages) |
7 October 2011 | Appointment of Ronn Lowenthal as a director (3 pages) |
7 October 2011 | Appointment of Ronn Lowenthal as a director (3 pages) |
25 August 2011 | Registered office address changed from 4Th Floor 51-53 Great Marborough Street London W1F 7JT on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from 4Th Floor 51-53 Great Marborough Street London W1F 7JT on 25 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
18 July 2011 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
23 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (10 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
11 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
11 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
8 January 2010 | Appointment of Pekka Ala-Pietila as a director (3 pages) |
8 January 2010 | Appointment of Pekka Ala-Pietila as a director (3 pages) |
8 January 2010 | Appointment of Tom Eriksson as a director (4 pages) |
8 January 2010 | Appointment of Tom Eriksson as a director (4 pages) |
23 December 2009 | Appointment of Pekka Ala-Pietila as a secretary (3 pages) |
23 December 2009 | Appointment of Pekka Ala-Pietila as a secretary (3 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
21 December 2009 | Termination of appointment of Thomas Rowley as a secretary (2 pages) |
21 December 2009 | Appointment of Artturi Johannes Tarjanne as a director (3 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
21 December 2009 | Termination of appointment of Jonathan Greaves as a director (2 pages) |
21 December 2009 | Appointment of Artturi Johannes Tarjanne as a director (3 pages) |
21 December 2009 | Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ on 21 December 2009 (1 page) |
21 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
21 December 2009 | Appointment of Jean Schmitt as a director (3 pages) |
21 December 2009 | Termination of appointment of Thomas Rowley as a secretary (2 pages) |
21 December 2009 | Appointment of Risto Siilasmaa as a director (3 pages) |
21 December 2009 | Appointment of Mr Antti Ohrling as a director (3 pages) |
21 December 2009 | Termination of appointment of a director (2 pages) |
21 December 2009 | Termination of appointment of a director (2 pages) |
21 December 2009 | Appointment of Risto Siilasmaa as a director (3 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ on 21 December 2009 (1 page) |
21 December 2009 | Termination of appointment of Jonathan Greaves as a director (2 pages) |
21 December 2009 | Appointment of Mr Antti Ohrling as a director (3 pages) |
21 December 2009 | Appointment of Jean Schmitt as a director (3 pages) |
21 December 2009 | Termination of appointment of Thomas Rowley as a director (2 pages) |
21 December 2009 | Termination of appointment of Thomas Rowley as a director (2 pages) |
21 December 2009 | Resolutions
|
18 June 2009 | Incorporation (19 pages) |
18 June 2009 | Incorporation (19 pages) |