BKN TRADING UK LIMITED

Register to unlock more data on OkredoRegister

BKN TRADING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12248656

Incorporation date

08/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12248656 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2019)
dot icon04/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Address of person with significant control Mr Raimondas Petrauskas changed to 12248656 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-24
dot icon24/07/2024
Registered office address changed to PO Box 4385, 12248656 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24
dot icon24/07/2024
Address of officer Mr Raimondas Petrauskas changed to 12248656 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-24
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon15/08/2023
Micro company accounts made up to 2022-10-31
dot icon15/08/2023
Notification of Raimondas Petrauskas as a person with significant control on 2023-08-01
dot icon15/08/2023
Cessation of Abdul Rahman as a person with significant control on 2023-08-01
dot icon15/08/2023
Appointment of Mr Raimondas Petrauskas as a director on 2023-08-01
dot icon15/08/2023
Termination of appointment of Abdul Rahman as a director on 2023-08-01
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon08/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon25/05/2023
Registered office address changed from 24 Tarrington Close London SW16 1LS England to 7 Bell Yard London WC2A 2JR on 2023-05-25
dot icon25/05/2023
Change of details for Mr Abdul Rahman as a person with significant control on 2023-04-27
dot icon25/05/2023
Director's details changed for Mr Abdul Rahman on 2023-04-27
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Withdraw the company strike off application
dot icon09/05/2023
Application to strike the company off the register
dot icon24/02/2023
Termination of appointment of Abdelaziz Laabusi as a director on 2022-11-17
dot icon24/02/2023
Cessation of Abdelaziz Laabusi as a person with significant control on 2022-11-17
dot icon24/02/2023
Appointment of Mr Abdul Rahman as a director on 2022-11-17
dot icon24/02/2023
Notification of Abdul Rahman as a person with significant control on 2022-11-17
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
Confirmation statement made on 2022-07-24 with no updates
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Micro company accounts made up to 2021-10-31
dot icon07/06/2022
Compulsory strike-off action has been discontinued
dot icon06/06/2022
Micro company accounts made up to 2020-10-31
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon14/02/2022
Change of details for Mr Abdelaziz Laabusi as a person with significant control on 2021-11-10
dot icon14/02/2022
Registered office address changed from 378a Brigstock Road Thornton Heath CR7 7JF England to 24 Tarrington Close London SW16 1LS on 2022-02-14
dot icon14/02/2022
Director's details changed for Mr Abdelaziz Laabusi on 2021-11-10
dot icon02/10/2021
Compulsory strike-off action has been discontinued
dot icon01/10/2021
Confirmation statement made on 2021-07-24 with updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon24/07/2020
Cessation of Babar Rehman Khan as a person with significant control on 2020-01-04
dot icon24/07/2020
Termination of appointment of Babar Rehman Khan as a director on 2020-01-04
dot icon24/07/2020
Notification of Abdelaziz Laabusi as a person with significant control on 2020-01-04
dot icon24/07/2020
Appointment of Mr Abdelaziz Laabusi as a director on 2020-01-04
dot icon24/07/2020
Registered office address changed from 51 Essex Road Manor Park E12 6RF England to 378a Brigstock Road Thornton Heath CR7 7JF on 2020-07-24
dot icon08/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
18/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.87K
-
0.00
-
-
2022
1
4.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abdelaziz Laabusi
Director
04/01/2020 - 17/11/2022
3
Mr Babar Rehman Khan
Director
08/10/2019 - 04/01/2020
3
Mr Raimondas Petrauskas
Director
01/08/2023 - Present
6
Mr Abdul Rahman
Director
17/11/2022 - 01/08/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BKN TRADING UK LIMITED

BKN TRADING UK LIMITED is an(a) Dissolved company incorporated on 08/10/2019 with the registered office located at 4385, 12248656 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BKN TRADING UK LIMITED?

toggle

BKN TRADING UK LIMITED is currently Dissolved. It was registered on 08/10/2019 and dissolved on 04/03/2025.

Where is BKN TRADING UK LIMITED located?

toggle

BKN TRADING UK LIMITED is registered at 4385, 12248656 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BKN TRADING UK LIMITED do?

toggle

BKN TRADING UK LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BKN TRADING UK LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via compulsory strike-off.