Company NameBCMK Limited
Company StatusDissolved
Company Number08436447
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date28 July 2022 (1 year, 8 months ago)

Business Activity

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

Director

Director NameMr Barry Connolly
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Kimberley Avenue
London
Greater London
SE15 3XD

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Barry Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth£21,146
Cash£36,169
Current Liabilities£16,623

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2022Final Gazette dissolved following liquidation (1 page)
28 April 2022Return of final meeting in a members' voluntary winding up (12 pages)
5 August 2021Liquidators' statement of receipts and payments to 24 May 2021 (14 pages)
6 August 2020Liquidators' statement of receipts and payments to 24 May 2020 (14 pages)
25 July 2019Liquidators' statement of receipts and payments to 24 May 2019 (9 pages)
1 August 2018Liquidators' statement of receipts and payments to 24 May 2018 (9 pages)
12 June 2017Registered office address changed from 119 Kimberley Avenue London Greater London SE15 3XD United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 119 Kimberley Avenue London Greater London SE15 3XD United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 12 June 2017 (2 pages)
8 June 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-25
(1 page)
8 June 2017Declaration of solvency (5 pages)
8 June 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-25
(1 page)
8 June 2017Declaration of solvency (5 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Director's details changed for Barry Connolly on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 187a Friern Road East Dulwich London Greater London SE22 0BD to 119 Kimberley Avenue London Greater London SE15 3XD on 5 April 2016 (1 page)
5 April 2016Director's details changed for Barry Connolly on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 187a Friern Road East Dulwich London Greater London SE22 0BD to 119 Kimberley Avenue London Greater London SE15 3XD on 5 April 2016 (1 page)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Registered office address changed from 187a Friern Road London SE22 0BD to 187a Friern Road East Dulwich London Greater London SE22 0BD on 23 July 2014 (1 page)
23 July 2014Director's details changed for Barry Connolly on 1 January 2014 (2 pages)
23 July 2014Director's details changed for Barry Connolly on 1 January 2014 (2 pages)
23 July 2014Registered office address changed from 187a Friern Road London SE22 0BD to 187a Friern Road East Dulwich London Greater London SE22 0BD on 23 July 2014 (1 page)
23 July 2014Director's details changed for Barry Connolly on 1 January 2014 (2 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
29 May 2013Director's details changed for Barry Connolly on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from 111C Grove Vale East Dulwich London SE22 8EN England on 29 May 2013 (1 page)
29 May 2013Director's details changed for Barry Connolly on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from 111C Grove Vale East Dulwich London SE22 8EN England on 29 May 2013 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)