Company NameBk Services (2011) Limited
Company StatusDissolved
Company Number07674105
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nathan Keil
Date of BirthApril 1982 (Born 42 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address77 Mill Lane Flat A
West Hampstead
London
NW6 1NB
Director NameMiss Abby Boyle
Date of BirthJuly 1984 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressLymington Mansion S
Flat 14 Lymington Mansions West Hampstead
London
NW6 1SF

Contact

Telephone0845 1647177
Telephone regionUnknown

Location

Registered Address77 Mill Lane Flat A
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

100 at £1Nathan Keil
100.00%
Ordinary

Financials

Year2014
Net Worth£76,133
Cash£37,774
Current Liabilities£18,068

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
25 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Registered office address changed from Flat G 10 Parsifal Road London NW6 1UH England on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Flat G 10 Parsifal Road London NW6 1UH England on 2 August 2012 (1 page)
9 July 2012Registered office address changed from Flat G 10 Parsifal Road West Hampstead London NW6 1UH England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Lymington Mansion S Flat 14 Lymington Mansions West Hampstead London England NW6 1SF England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Lymington Mansion S Flat 14 Lymington Mansions West Hampstead London England NW6 1SF England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Flat G 10 Parsifal Road West Hampstead London NW6 1UH England on 9 July 2012 (1 page)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
17 December 2011Termination of appointment of Abby Boyle as a director (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)