Company NameBk Solutions Limited
Company StatusDissolved
Company Number07019061
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Wojciech Bywalec
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Maple Close
Mitcham
Surrey
CR4 1AQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Slawomir Tomasz Krause
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Sorrell Close
Sutherngate Way New Cross
London
SE14 6DH
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Beasley's Yard
126a High Street
Uxbridge
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

100 at £1Wojciech Bywalec
100.00%
Ordinary

Financials

Year2014
Net Worth£20,093
Cash£85
Current Liabilities£60,460

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
20 May 2013Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 20 May 2013 (2 pages)
17 May 2013Statement of affairs with form 4.19 (5 pages)
17 May 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 November 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 100
(3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
18 March 2011Accounts made up to 31 March 2010 (2 pages)
6 January 2011Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
26 October 2010Director's details changed for Wojciech Bywalec on 15 September 2010 (2 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
25 May 2010Termination of appointment of Slawomir Krause as a director (1 page)
29 October 2009Director's details changed for Slawomir Tomasz Krause on 15 September 2009 (1 page)
29 October 2009Director's details changed for Wojciech Bywalec on 15 September 2009 (2 pages)
28 October 2009Appointment of Wojciech Bywalec as a director (1 page)
28 October 2009Appointment of Slawomir Tomasz Krause as a director (1 page)
16 September 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 September 2009Appointment terminated director aderyn hurworth (1 page)
15 September 2009Incorporation (6 pages)