Company NameBkcom Limited
Company StatusDissolved
Company Number07853025
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)
Previous NameExceline African Caterers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Clement Kikenya
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed31 December 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 July 2014)
RoleCAD Consultant
Country of ResidenceEngland
Correspondence Address21 Salmons Road
Edmonton
London
N9 7JT
Secretary NameMr Clement Kikenya
StatusClosed
Appointed31 December 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address21 Salmons Road
Edmonton
London
N9 7JT
Director NameMr Catherine Kashonda
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Salmons Road
London
N9 7JT
Director NameMr Richard Adam Mtani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityTanzanian
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Salmons Road
London
N9 7JT
Secretary NameRichard Mtani
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Salmons Road
London
N9 7JT

Location

Registered Address21 Salmons Road
Edmonton
London
N9 7JT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Shareholders

1000 at £1Richard Mtani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£2,000
Current Liabilities£4,500

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Termination of appointment of Catherine Kashonda as a director (1 page)
4 March 2013Company name changed exceline african caterers LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed exceline african caterers LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Termination of appointment of Catherine Kashonda as a director (1 page)
4 March 2013Termination of appointment of Catherine Kashonda as a director (1 page)
4 March 2013Termination of appointment of Catherine Kashonda as a director (1 page)
2 March 2013Termination of appointment of Catherine Kashonda as a director (1 page)
2 March 2013Termination of appointment of Richard Mtani as a secretary (1 page)
2 March 2013Appointment of Mr Clement Kikenya as a secretary (1 page)
2 March 2013Termination of appointment of Catherine Kashonda as a director (1 page)
2 March 2013Termination of appointment of Richard Mtani as a director (1 page)
2 March 2013Termination of appointment of Richard Mtani as a director (1 page)
2 March 2013Appointment of Mr Clement Kikenya as a director (2 pages)
2 March 2013Termination of appointment of Richard Mtani as a secretary (1 page)
2 March 2013Appointment of Mr Clement Kikenya as a secretary (1 page)
2 March 2013Appointment of Mr Clement Kikenya as a director (2 pages)
7 February 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1,000
(5 pages)
7 February 2013Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1,000
(5 pages)
15 December 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
15 December 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 1,000
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 1,000
(3 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)