BAK2 GROUP LIMITED

Register to unlock more data on OkredoRegister

BAK2 GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06541590

Incorporation date

20/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2022
Voluntary strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon07/09/2022
Application to strike the company off the register
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon11/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/07/2021
Compulsory strike-off action has been discontinued
dot icon29/07/2021
Micro company accounts made up to 2020-06-30
dot icon29/07/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon07/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon08/05/2019
Group of companies' accounts made up to 2018-06-30
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon06/09/2018
Group of companies' accounts made up to 2017-06-30
dot icon23/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon25/11/2017
Compulsory strike-off action has been discontinued
dot icon22/11/2017
Group of companies' accounts made up to 2016-06-30
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon11/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-06-30
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon15/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/02/2015
Director's details changed for Gregoire Dumoulin on 2015-02-09
dot icon09/02/2015
Director's details changed for Jean-Lionel Laccourreye on 2015-02-09
dot icon14/08/2014
Second filing of SH01 previously delivered to Companies House
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon01/08/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon14/05/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon03/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon24/07/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon05/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon30/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon09/12/2011
Auditor's resignation
dot icon15/06/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon18/03/2011
Certificate of change of name
dot icon17/03/2011
Registered office address changed from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD on 2011-03-17
dot icon16/03/2011
Resolutions
dot icon16/03/2011
Change of name notice
dot icon13/01/2011
Full accounts made up to 2010-06-30
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/12/2010
Termination of appointment of Jeremy Wilson as a director
dot icon03/12/2010
Termination of appointment of Mark Franklin as a director
dot icon03/12/2010
Termination of appointment of Sally Weatherall as a secretary
dot icon03/12/2010
Termination of appointment of Gary Stokes as a director
dot icon01/09/2010
Termination of appointment of Mark Franklin as a director
dot icon20/07/2010
Termination of appointment of David Kelham as a director
dot icon20/07/2010
Appointment of Mr David William Kelham as a director
dot icon02/07/2010
Appointment of Mrs Sally Weatherall as a secretary
dot icon02/07/2010
Termination of appointment of John Temple as a secretary
dot icon07/06/2010
Termination of appointment of David Kelham as a director
dot icon07/06/2010
Appointment of Mr Jeremy Michael Charles Wilson as a director
dot icon27/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mark David Franklin on 2009-12-11
dot icon27/04/2010
Director's details changed for Gregoire Dumoulin on 2009-12-11
dot icon21/12/2009
Director's details changed for Jean-Lionel Laccourreye on 2009-12-21
dot icon30/11/2009
Full accounts made up to 2009-06-30
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon09/09/2008
Director appointed mark david franklin
dot icon14/08/2008
Director appointed gregoire dumoulin
dot icon11/08/2008
Director appointed jean-lionel laccourreye
dot icon11/08/2008
Resolutions
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2008
Secretary appointed john nicholas temple
dot icon09/05/2008
Director appointed gary martin stokes
dot icon09/05/2008
Director appointed david william kelham
dot icon08/04/2008
Ad 03/04/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon08/04/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon08/04/2008
Registered office changed on 08/04/2008 from, 1 park row, leeds, LS1 5AB
dot icon08/04/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon08/04/2008
Appointment terminated director pinsent masons director LIMITED
dot icon08/04/2008
Certificate of change of name
dot icon20/03/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.50M
-
0.00
-
-
2021
3
2.50M
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
19/03/2008 - 02/04/2008
1710
Wilson, Jeremy Michael Charles
Director
07/06/2010 - 27/10/2010
39
Dumoulin, Gregoire Joseph Alain
Director
21/07/2008 - Present
-
Kelham, David William
Director
06/06/2010 - 29/06/2010
204
Kelham, David William
Director
02/04/2008 - 06/06/2010
204

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BAK2 GROUP LIMITED

BAK2 GROUP LIMITED is an(a) Dissolved company incorporated on 20/03/2008 with the registered office located at Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAK2 GROUP LIMITED?

toggle

BAK2 GROUP LIMITED is currently Dissolved. It was registered on 20/03/2008 and dissolved on 25/04/2023.

Where is BAK2 GROUP LIMITED located?

toggle

BAK2 GROUP LIMITED is registered at Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJ.

What does BAK2 GROUP LIMITED do?

toggle

BAK2 GROUP LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does BAK2 GROUP LIMITED have?

toggle

BAK2 GROUP LIMITED had 3 employees in 2021.

What is the latest filing for BAK2 GROUP LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.