About

Registered Number: 02137614
Date of Incorporation: 04/06/1987 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2017 (7 years and 6 months ago)
Registered Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF

 

Bkl Financial Services Ltd was registered on 04 June 1987, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2017
LIQ13 - N/A 28 June 2017
MR04 - N/A 31 January 2017
MR04 - N/A 31 January 2017
AD01 - Change of registered office address 12 January 2017
RESOLUTIONS - N/A 10 January 2017
4.70 - N/A 10 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 29 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2014
AR01 - Annual Return 16 June 2014
AA01 - Change of accounting reference date 09 April 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AD01 - Change of registered office address 27 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 19 December 2012
TM02 - Termination of appointment of secretary 19 November 2012
RESOLUTIONS - N/A 23 October 2012
AR01 - Annual Return 18 June 2012
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AA - Annual Accounts 01 December 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 11 February 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 30 April 2008
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 17 September 2004
DISS40 - Notice of striking-off action discontinued 11 May 2004
363s - Annual Return 10 May 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
225 - Change of Accounting Reference Date 09 September 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 27 May 2002
AUD - Auditor's letter of resignation 29 January 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 19 March 2001
AA - Annual Accounts 24 January 2001
225 - Change of Accounting Reference Date 24 January 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 01 March 2000
287 - Change in situation or address of Registered Office 15 February 2000
363s - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 02 March 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 17 October 1996
288 - N/A 09 May 1996
AA - Annual Accounts 14 February 1996
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
363s - Annual Return 29 June 1995
288 - N/A 23 March 1995
AA - Annual Accounts 01 March 1995
288 - N/A 29 September 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 22 June 1993
288 - N/A 12 May 1993
169 - Return by a company purchasing its own shares 07 January 1993
RESOLUTIONS - N/A 23 October 1992
RESOLUTIONS - N/A 23 October 1992
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 October 1992
AA - Annual Accounts 02 September 1992
363b - Annual Return 05 August 1992
363(287) - N/A 05 August 1992
288 - N/A 03 August 1992
288 - N/A 22 April 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 02 July 1991
AUD - Auditor's letter of resignation 07 April 1991
363a - Annual Return 13 December 1990
288 - N/A 04 December 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1989
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
RESOLUTIONS - N/A 06 December 1988
RESOLUTIONS - N/A 06 December 1988
RESOLUTIONS - N/A 06 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 December 1988
123 - Notice of increase in nominal capital 06 December 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 1988
288 - N/A 01 December 1988
288 - N/A 01 November 1988
287 - Change in situation or address of Registered Office 11 May 1988
PUC 2 - N/A 28 March 1988
288 - N/A 16 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
PUC 5 - N/A 07 December 1987
PUC 2 - N/A 07 December 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
MEM/ARTS - N/A 18 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1987
288 - N/A 28 September 1987
288 - N/A 29 June 1987
NEWINC - New incorporation documents 04 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 23 May 2012 Fully Satisfied

N/A

Mortgage debenture 22 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.