Company NameBMA Platform International Limited
Company StatusDissolved
Company Number06937846
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameBLYK International Limited

Business Activity

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

Directors

Director NameMr Pekka Ala-Pietila
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusClosed
Appointed09 December 2009(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NamePekka Ala-Pietila
NationalityBritish
StatusClosed
Appointed09 December 2009(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 18 April 2017)
RoleCompany Director
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameArtturi Johannes Tarjanne
Date of BirthJune 1967 (Born 56 years ago)
NationalityFinnish
StatusClosed
Appointed10 December 2009(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Eric Jan Kip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed21 February 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 18 April 2017)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Jonathan Adam Charles Stuttard Greaves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Rock Hill
London
SE26 6SW
Director NameMr Thomas Frank Rowley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParliament Court Parliament Hill
Hampstead
London
NW3 2TS
Secretary NameThomas Frank Rowley
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Parliament Court Parliament Hill
Hampstead
London
NW3 2TS
Director NameTom Eriksson
Date of BirthMay 1967 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed10 December 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSquires House 205a High Street
West Wickham
Kent
BR4 0PH
Director NameJean Schmitt
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2009(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSquires House 205a High Street
West Wickham
Kent
BR4 0PH
Director NameRisto Siilasmaa
Date of BirthApril 1966 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed10 December 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressSquires House 205a High Street
West Wickham
Kent
BR4 0PH
Director NameRonn Lowenthal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2011(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSquires House 205a High Street
West Wickham
Kent
BR4 0PH
Director NameMr Antti Tapio Ohrling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed26 September 2011(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSquires House 205a High Street
West Wickham
Kent
BR4 0PH
Director NameMr Antti Tapio Ohrling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed26 September 2011(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquires House 205a High Street
West Wickham
Kent
BR4 0PH

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)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
18 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 July 2016Liquidators statement of receipts and payments to 10 June 2016 (16 pages)
22 July 2016Liquidators' statement of receipts and payments to 10 June 2016 (16 pages)
22 July 2016Liquidators' statement of receipts and payments to 10 June 2016 (16 pages)
3 July 2015Statement of affairs with form 4.19 (8 pages)
3 July 2015Statement of affairs with form 4.19 (8 pages)
23 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 23 June 2015 (2 pages)
23 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 23 June 2015 (2 pages)
22 June 2015Appointment of a voluntary liquidator (1 page)
22 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-11
(1 page)
22 June 2015Appointment of a voluntary liquidator (1 page)
6 June 2015Company name changed blyk international LIMITED\certificate issued on 06/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2015Company name changed blyk international 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)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
14 August 2014Annual return made up to 18 June 2014. List of shareholders has changed
Statement of capital on 2014-08-14
  • EUR 165,202.57
(18 pages)
14 August 2014Annual return made up to 18 June 2014. List of shareholders has changed
Statement of capital on 2014-08-14
  • EUR 165,202.57
(18 pages)
3 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • EUR 165,202.57
(13 pages)
3 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • EUR 165,202.57
(13 pages)
21 February 2014Appointment of Mr. Eric Jan Kip as a director (2 pages)
21 February 2014Appointment of Mr. Eric Jan Kip as a director (2 pages)
20 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 165,192.57
(13 pages)
20 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 165,192.57
(13 pages)
14 November 2013Satisfaction of charge 1 in full (4 pages)
14 November 2013Satisfaction of charge 1 in full (4 pages)
28 October 2013Full accounts made up to 31 December 2012 (19 pages)
28 October 2013Full accounts made up to 31 December 2012 (19 pages)
6 September 2013Termination of appointment of Tom Eriksson as a director (1 page)
6 September 2013Annual return made up to 18 June 2013. List of shareholders has changed (15 pages)
6 September 2013Annual return made up to 18 June 2013. List of shareholders has changed (15 pages)
6 September 2013Termination of appointment of Tom Eriksson as a director (1 page)
26 June 2013Statement of capital following an allotment of shares on 14 December 2012
  • EUR 155,192.57
(7 pages)
26 June 2013Statement of capital following an allotment of shares on 14 December 2012
  • EUR 155,192.57
(7 pages)
1 March 2013Sect 519 (1 page)
1 March 2013Sect 519 (1 page)
23 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • EUR 161,001.23
(12 pages)
23 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • EUR 161,001.23
(12 pages)
18 January 2013Termination of appointment of Risto Siilasmaa as a director (1 page)
18 January 2013Termination of appointment of Ronn Lowenthal as a director (1 page)
18 January 2013Termination of appointment of Ronn Lowenthal as a director (1 page)
18 January 2013Termination of appointment of Risto Siilasmaa as a director (1 page)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
20 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
20 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
28 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • EUR 120,497.62
(10 pages)
28 May 2012Termination of appointment of Jean Schmitt as a director (2 pages)
28 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • EUR 120,497.62
(10 pages)
28 May 2012Termination of appointment of Jean Schmitt as a director (2 pages)
27 January 2012Termination of appointment of Antti Ohrling as a director (1 page)
27 January 2012Termination of appointment of Antti Ohrling as a director (1 page)
7 December 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
7 December 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
19 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • EUR 72,557.99
(10 pages)
19 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • EUR 72,557.99
(10 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Appointment of Antti Ohrling as a director (3 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
7 October 2011Appointment of Antti Ohrling as a director (3 pages)
7 October 2011Appointment of Ronn Lowenthal as a director (3 pages)
7 October 2011Appointment of Ronn Lowenthal as a director (3 pages)
25 August 2011Registered office address changed from 4Th Floor 51-53 Great Marborough Street London W1F 7JT on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from 4Th Floor 51-53 Great Marborough Street London W1F 7JT on 25 August 2011 (2 pages)
3 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
18 July 2011Group of companies' accounts made up to 31 December 2009 (27 pages)
18 July 2011Group of companies' accounts made up to 31 December 2009 (27 pages)
22 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • EUR 24,618.34
(6 pages)
22 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • EUR 24,618.34
(6 pages)
22 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • EUR 24,618.34
(6 pages)
14 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • EUR 20,009.53
(6 pages)
14 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • EUR 20,009.53
(6 pages)
23 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (10 pages)
25 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • EUR 20,009.53
(11 pages)
25 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • EUR 20,009.53
(11 pages)
28 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • EUR 20,009.53
(11 pages)
28 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • EUR 20,009.53
(11 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
11 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
11 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
8 January 2010Appointment of Pekka Ala-Pietila as a director (3 pages)
8 January 2010Appointment of Pekka Ala-Pietila as a director (3 pages)
8 January 2010Appointment of Tom Eriksson as a director (4 pages)
8 January 2010Appointment of Tom Eriksson as a director (4 pages)
23 December 2009Appointment of Pekka Ala-Pietila as a secretary (3 pages)
23 December 2009Appointment of Pekka Ala-Pietila as a secretary (3 pages)
21 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,540,074
(11 pages)
21 December 2009Termination of appointment of Thomas Rowley as a secretary (2 pages)
21 December 2009Appointment of Artturi Johannes Tarjanne as a director (3 pages)
21 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,540,074
(11 pages)
21 December 2009Termination of appointment of Jonathan Greaves as a director (2 pages)
21 December 2009Appointment of Artturi Johannes Tarjanne as a director (3 pages)
21 December 2009Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ on 21 December 2009 (1 page)
21 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 259,115
(8 pages)
21 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 259,115
(8 pages)
21 December 2009Appointment of Jean Schmitt as a director (3 pages)
21 December 2009Termination of appointment of Thomas Rowley as a secretary (2 pages)
21 December 2009Appointment of Risto Siilasmaa as a director (3 pages)
21 December 2009Appointment of Mr Antti Ohrling as a director (3 pages)
21 December 2009Termination of appointment of a director (2 pages)
21 December 2009Termination of appointment of a director (2 pages)
21 December 2009Appointment of Risto Siilasmaa as a director (3 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
21 December 2009Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ on 21 December 2009 (1 page)
21 December 2009Termination of appointment of Jonathan Greaves as a director (2 pages)
21 December 2009Appointment of Mr Antti Ohrling as a director (3 pages)
21 December 2009Appointment of Jean Schmitt as a director (3 pages)
21 December 2009Termination of appointment of Thomas Rowley as a director (2 pages)
21 December 2009Termination of appointment of Thomas Rowley as a director (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
18 June 2009Incorporation (19 pages)
18 June 2009Incorporation (19 pages)