Company NameBk Corporation Limited
Company StatusDissolved
Company Number07558851
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bedros Karaoghlanian
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address42 Velsheda Court
Hythe Marina Court
Southampton
Hampshire
SO45 6DW
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address301 Kenton Lane
Harrow
Middlesex
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Ayda Karaoghlanian
50.00%
Ordinary
50 at £1Bedros Karaoghlanian
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,584
Cash£16
Current Liabilities£19,984

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
18 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Register inspection address has been changed from 92 Powys Lane Palmers Green London N13 4HR United Kingdom (1 page)
30 June 2014Register inspection address has been changed from 92 Powys Lane Palmers Green London N13 4HR United Kingdom (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 August 2013Registered office address changed from 92 Powys Lane Palmers Green London N13 4HR United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 92 Powys Lane Palmers Green London N13 4HR United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 92 Powys Lane Palmers Green London N13 4HR United Kingdom on 7 August 2013 (1 page)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 December 2012Previous accounting period shortened from 31 March 2013 to 30 June 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2013 to 30 June 2012 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Register inspection address has been changed (1 page)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Register(s) moved to registered inspection location (1 page)
13 March 2012Register inspection address has been changed (1 page)
14 July 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
(4 pages)
16 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 March 2011 (1 page)
16 March 2011Termination of appointment of John Cowdry as a director (1 page)
16 March 2011Appointment of Mr Bedros Karaoghlanian as a director (2 pages)
16 March 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
16 March 2011Termination of appointment of John Cowdry as a director (1 page)
16 March 2011Appointment of Mr Bedros Karaoghlanian as a director (2 pages)
16 March 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 March 2011Incorporation (34 pages)
10 March 2011Incorporation (34 pages)