BNK (UK) LIMITED

Register to unlock more data on OkredoRegister

BNK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06527449

Incorporation date

07/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salatin House, 19 Cedar Road, Sutton, Surrey SM2 5DACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon27/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Termination of appointment of Andrei Dashutin as a director on 2024-03-07
dot icon16/01/2024
Total exemption full accounts made up to 2022-06-30
dot icon04/12/2023
Director's details changed for Mr Andrei Dashutin on 2023-12-04
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon18/07/2023
Termination of appointment of Harmer Slater Limited as a secretary on 2023-04-05
dot icon17/07/2023
Secretary's details changed for Harmer Slater Limited on 2023-07-14
dot icon14/07/2023
Secretary's details changed for Harmer Slater Limited on 2023-06-23
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon03/03/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon28/09/2021
Director's details changed for Mr Andrei Dashutin on 2021-09-24
dot icon06/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon12/03/2021
Director's details changed for Mr Andrei Dashutin on 2021-03-07
dot icon21/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon03/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon30/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon26/10/2017
Registration of charge 065274490012, created on 2017-10-23
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/07/2017
Registration of charge 065274490011, created on 2017-07-19
dot icon18/04/2017
Registration of charge 065274490008, created on 2017-03-31
dot icon18/04/2017
Registration of charge 065274490010, created on 2017-03-31
dot icon18/04/2017
Registration of charge 065274490009, created on 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon08/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon18/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon08/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon09/07/2013
Satisfaction of charge 6 in full
dot icon09/07/2013
Satisfaction of charge 7 in full
dot icon13/06/2013
Satisfaction of charge 1 in full
dot icon13/06/2013
Satisfaction of charge 4 in full
dot icon13/06/2013
Satisfaction of charge 3 in full
dot icon13/06/2013
Satisfaction of charge 2 in full
dot icon13/06/2013
Satisfaction of charge 5 in full
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon07/12/2012
Auditor's resignation
dot icon28/11/2012
Auditor's resignation
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Appointment of Harmer Slater Limited as a secretary
dot icon27/05/2011
Termination of appointment of Incorporate Secretariat Limited as a secretary
dot icon18/05/2011
Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 2011-05-18
dot icon28/04/2011
Auditor's resignation
dot icon04/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon17/12/2010
Accounts for a small company made up to 2010-03-31
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon08/06/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon17/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Andrei Dashutin on 2010-03-10
dot icon16/03/2010
Secretary's details changed for Incorporate Secretariat Limited on 2010-03-10
dot icon28/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/07/2009
Appointment terminated secretary uk company secretary LTD
dot icon13/05/2009
Registered office changed on 13/05/2009 from the old laundry bridge street southwick fareham hampshire PO17 6DZ united kingdom
dot icon13/05/2009
Secretary appointed incorporate secretariat LIMITED
dot icon09/04/2009
Return made up to 07/03/09; full list of members
dot icon09/04/2009
Secretary's change of particulars / uk company secretary LTD / 01/11/2008
dot icon03/04/2009
Ad 31/03/09\eur si 174900@1=174900\eur ic 125100/300000\
dot icon13/03/2009
Ad 07/01/09\eur si 30000@1=30000\eur ic 95100/125100\
dot icon13/03/2009
Ad 26/11/08\eur si 35000@1=35000\eur ic 60100/95100\
dot icon13/03/2009
Ad 10/10/08\eur si 60000@1=60000\eur ic 100/60100\
dot icon19/11/2008
Director's change of particulars / andrei dashutin / 01/11/2008
dot icon18/11/2008
Registered office changed on 18/11/2008 from 7A the gardens fareham hampshire PO16 8SS united kingdom
dot icon03/10/2008
Ad 26/09/08\eur si 99@1=99\eur ic 1/100\
dot icon19/09/2008
Appointment terminated director kevin smith
dot icon19/08/2008
Director appointed mr kevin russell smith
dot icon24/07/2008
Secretary appointed uk company secretary LTD
dot icon24/07/2008
Director appointed mr andrei dashutin
dot icon24/07/2008
Registered office changed on 24/07/2008 from 4 park road moseley birmingham west midlands B13 8AB
dot icon11/03/2008
Appointment terminated director creditreform (directors) LIMITED
dot icon10/03/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon07/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
07/03/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARMER SLATER LIMITED
Corporate Secretary
27/05/2011 - 05/04/2023
8
INCORPORATE SECRETARIAT LIMITED
Corporate Secretary
27/04/2009 - 27/05/2011
55
Smith, Kevin Russell
Director
18/08/2008 - 18/09/2008
24
UK COMPANY SECRETARY LTD
Corporate Secretary
07/03/2008 - 27/04/2009
4
Dashutin, Andrei
Director
07/03/2008 - 07/03/2024
-

Persons with Significant Control

1
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 BNK (UK) LIMITED

BNK (UK) LIMITED is an(a) Dissolved company incorporated on 07/03/2008 with the registered office located at Salatin House, 19 Cedar Road, Sutton, Surrey SM2 5DA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BNK (UK) LIMITED?

toggle

BNK (UK) LIMITED is currently Dissolved. It was registered on 07/03/2008 and dissolved on 27/08/2024.

Where is BNK (UK) LIMITED located?

toggle

BNK (UK) LIMITED is registered at Salatin House, 19 Cedar Road, Sutton, Surrey SM2 5DA.

What does BNK (UK) LIMITED do?

toggle

BNK (UK) LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

What is the latest filing for BNK (UK) LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via compulsory strike-off.