Company NameBJSK Technology Ltd.
Company StatusDissolved
Company Number04432309
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrian Omalley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Buckingham Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 5HN
Secretary NameSusan Omalley
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Buckingham Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 5HN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPhoenix House 215 High Road
C/O Pinnacle Accountancy
Benfleet
Essex
SS7 5HZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£572
Cash£4,678
Current Liabilities£4,106

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
28 May 2004Return made up to 07/05/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
5 June 2003Return made up to 07/05/03; full list of members (6 pages)
23 August 2002Registered office changed on 23/08/02 from: orbital house 20 eastern road romford RM1 3DP (1 page)
17 July 2002Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2002Registered office changed on 16/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 May 2002Secretary resigned;director resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)