Company NameBakke Takservice Limited
Company StatusDissolved
Company Number06971567
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnders Bakke
Date of BirthMay 1975 (Born 49 years ago)
NationalityNorwegian
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 August 2015(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 09 August 2016)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anders Bakke
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2016Appointment of Aston Corporate Secretarial Services Limited as a secretary on 22 August 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 June 2016Director's details changed for Anders Bakke on 24 June 2015 (2 pages)
25 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
21 August 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 21 August 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page)
13 May 2015Voluntary strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
6 August 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
6 August 2012Director's details changed for Anders Bakke on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 July 2010 (1 page)
16 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
24 July 2009Incorporation (13 pages)