Company NameBNK Construction Company Limited
Company StatusDissolved
Company Number08302141
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Isaac Yardeni
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIsraeli
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleChairman
Country of ResidenceIsrael
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Nurit Yardeni
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIsraeli,British
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleFine Art Photographer
Country of ResidenceIsrael
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Isaac Yardeni
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleChairman
Country of ResidenceIsrael
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Isaac Yardeni
50.00%
Ordinary
50 at £1Nurit Yardeni
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,678
Current Liabilities£3,051

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 April 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
11 April 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
17 December 2013Appointment of Mr Isaac Yardeni as a director on 21 November 2012 (2 pages)
17 December 2013Termination of appointment of Isaac Yardeni as a director on 21 November 2012 (1 page)
17 December 2013Appointment of Mr Isaac Yardeni as a director on 21 November 2012 (2 pages)
17 December 2013Termination of appointment of Isaac Yardeni as a director on 21 November 2012 (1 page)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)