Company NameBSX Global Solutions Limited
Company StatusDissolved
Company Number07096746
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 5 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamesHakisaac Ltd and Buy Sell Xchange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Haris Aaron, Khaliq Isaac
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2009(same day as company formation)
RoleBusiness Professional
Country of ResidenceEngland
Correspondence Address29 Drake Street
Rochdale
OL16 1RX
Secretary NameBerkeley Goldman And Co Ltd (Corporation)
StatusClosed
Appointed08 December 2011(2 years after company formation)
Appointment Duration1 year, 4 months (closed 23 April 2013)
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
West Yorkshire
BD6 1PN
Director NameMr Dimitrijs Zamurka
Date of BirthApril 1989 (Born 35 years ago)
NationalityLatvian
StatusResigned
Appointed03 December 2012(2 years, 12 months after company formation)
Appointment Duration5 days (resigned 08 December 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address26 Shirley Avenue
Salford
M7 3QY
Director NameIntelligent Global Solutions Ltd (Corporation)
StatusResigned
Appointed21 August 2010(8 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 21 February 2011)
Correspondence Address29 Drake Street
Rochdale
OL16 1RX

Location

Registered Address1st Floor. Suite 1
29-31 Drake St
Rochdale
OL16 1RX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (2 pages)
14 December 2012Application to strike the company off the register (2 pages)
8 December 2012Termination of appointment of Dimitrijs Zamurka as a director (1 page)
8 December 2012Termination of appointment of Dimitrijs Zamurka as a director on 8 December 2012 (1 page)
5 December 2012Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 5 December 2012 (1 page)
4 December 2012Appointment of Mr Dimitrijs Zamurka as a director (2 pages)
4 December 2012Appointment of Mr Dimitrijs Zamurka as a director on 3 December 2012 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
(3 pages)
9 December 2011Registered office address changed from 29-31 Drake Street Rochdale OL16 1RX England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 29-31 Drake Street Rochdale OL16 1RX England on 9 December 2011 (1 page)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
(3 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
(3 pages)
9 December 2011Registered office address changed from 29-31 Drake Street Rochdale OL16 1RX England on 9 December 2011 (1 page)
8 December 2011Appointment of Berkeley Goldman and Co Ltd as a secretary on 8 December 2011 (2 pages)
8 December 2011Appointment of Berkeley Goldman and Co Ltd as a secretary (2 pages)
30 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 November 2011Registered office address changed from St Chads House 25-27 St Chads St Manchester M8 8QA England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from St Chads House 25-27 st Chads St Manchester M8 8QA England on 28 November 2011 (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from 29 Drake Street Rochdale OL16 1RX England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 29 Drake Street Rochdale OL16 1RX England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 29 Drake Street Rochdale OL16 1RX England on 9 May 2011 (1 page)
21 March 2011Company name changed buy sell xchange LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-19
(3 pages)
23 February 2011Company name changed hakisaac LTD\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Company name changed hakisaac LTD\certificate issued on 23/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-22
(3 pages)
21 February 2011Termination of appointment of Intelligent Global Solutions Ltd as a director (1 page)
21 February 2011Termination of appointment of Intelligent Global Solutions Ltd as a director (1 page)
21 August 2010Appointment of Intelligent Global Solutions Ltd as a director (2 pages)
21 August 2010Appointment of Intelligent Global Solutions Ltd as a director (2 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)