Company NameBKP London Limited
Company StatusDissolved
Company Number07274542
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kewal Singh Panessar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameBalvinder Kaur Panessar
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address59 Beehive Lane
Ilford
Essex
IG1 3RJ
Director NameMr Kewal Singh Panessar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN

Contact

Websitewww.bkpjewels.co.uk/
Telephone07 961195185
Telephone regionMobile

Location

Registered AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Balwinder Kaur Panessar
50.00%
Ordinary A
5k at £1Kewal Singh Panessar
50.00%
Ordinary A

Financials

Year2014
Net Worth-£24,172
Cash£679
Current Liabilities£40,268

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
6 August 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
26 April 2018Notification of Kewal Singh Panessar as a person with significant control on 26 April 2018 (2 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
19 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10,000
(6 pages)
19 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10,000
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(3 pages)
17 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(3 pages)
17 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
(3 pages)
18 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
(3 pages)
18 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
(3 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
7 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
10 July 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10,000.00
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 10,000.00
(4 pages)
27 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
27 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
24 February 2011Termination of appointment of Kewal Panessar as a director (1 page)
24 February 2011Appointment of Mr Kewal Singh Panessar as a director (2 pages)
24 February 2011Director's details changed for Kewal Singh Panessar on 23 February 2011 (2 pages)
24 February 2011Termination of appointment of Kewal Panessar as a director (1 page)
24 February 2011Appointment of Mr Kewal Singh Panessar as a director (2 pages)
24 February 2011Director's details changed for Kewal Singh Panessar on 23 February 2011 (2 pages)
9 September 2010Registered office address changed from 59 Beehive Lane Ilford Essex IG13RJ United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 59 Beehive Lane Ilford Essex IG13RJ United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 59 Beehive Lane Ilford Essex IG13RJ United Kingdom on 9 September 2010 (1 page)
26 July 2010Secretary's details changed for Balwinder Kaur Panessar on 14 July 2010 (3 pages)
26 July 2010Secretary's details changed for Balwinder Kaur Panessar on 14 July 2010 (3 pages)
4 June 2010Incorporation (22 pages)
4 June 2010Incorporation (22 pages)