About

Registered Number: 04219078
Date of Incorporation: 17/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2017 (8 years and 1 month ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Founded in 2001, Bls Kec Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Bls Kec Ltd. The business has 2 directors listed as Butler, Andrew John, Cook, Simon Anthony Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Andrew John 30 May 2003 26 July 2007 1
COOK, Simon Anthony Charles 14 August 2001 07 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 02 December 2016
CH01 - Change of particulars for director 10 August 2016
AD01 - Change of registered office address 01 August 2016
RESOLUTIONS - N/A 28 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2016
4.70 - N/A 28 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 04 April 2016
CH01 - Change of particulars for director 30 December 2015
CH01 - Change of particulars for director 30 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 17 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 16 February 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AP04 - Appointment of corporate secretary 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 15 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 12 February 2008
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363a - Annual Return 15 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2007
353 - Register of members 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 21 March 2003
225 - Change of Accounting Reference Date 27 July 2002
363s - Annual Return 28 June 2002
RESOLUTIONS - N/A 27 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 27 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.