Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BK Graphic Designs Limited
BK Graphic Designs Limited is a dissolved company incorporated on 24 May 1976 with the registered office located in Chalfont St. Giles, Buckinghamshire. BK Graphic Designs Limited was registered 49 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 November 2021
(4 years ago)
Was
45 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01259785
Private limited company
Age
49 years
Incorporated
24 May 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about BK Graphic Designs Limited
Contact
Update Details
Address
18 Birkett Way
Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BH
Same address for the past
30 years
Companies in HP8 4BH
Telephone
01494763914
Email
Available in Endole App
Website
Bkgraphicdesigns.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Bao Kie Taylor
Director • Secretary • British • Lives in England • Born in Sep 1951
John Hampton Taylor
Director • Engineer • British • Lives in UK • Born in Nov 1945
David Lee Taylor
Director • None • British • Lives in England • Born in Dec 1989
Danielle Jade Taylor
Director • None • British • Lives in UK • Born in Nov 1986
Mrs Gabrielle Wight
PSC • British • Lives in England • Born in Dec 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kentwell Properties Ltd
Bao Kie Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 May 2020
For period
31 May
⟶
31 May 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£48.2K
Decreased by £247 (-1%)
Total Liabilities
-£4.93K
Increased by £4.08K (+479%)
Net Assets
£43.27K
Decreased by £4.32K (-9%)
Debt Ratio (%)
10%
Increased by 8.47% (+482%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 30 Nov 2021
Voluntary Gazette Notice
4 Years Ago on 7 Sep 2021
Application To Strike Off
4 Years Ago on 31 Aug 2021
Confirmation Submitted
4 Years Ago on 16 Aug 2021
Micro Accounts Submitted
4 Years Ago on 5 May 2021
John Hampton Taylor (PSC) Resigned
4 Years Ago on 26 Mar 2021
Gabrielle Wight (PSC) Appointed
4 Years Ago on 26 Mar 2021
Bao Kie Taylor (PSC) Resigned
4 Years Ago on 26 Mar 2021
Confirmation Submitted
5 Years Ago on 16 Jul 2020
Micro Accounts Submitted
5 Years Ago on 16 Jul 2020
Get Alerts
Get Credit Report
Discover BK Graphic Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Nov 2021
First Gazette notice for voluntary strike-off
Submitted on 7 Sep 2021
Application to strike the company off the register
Submitted on 31 Aug 2021
Cessation of Bao Kie Taylor as a person with significant control on 26 March 2021
Submitted on 16 Aug 2021
Notification of Gabrielle Wight as a person with significant control on 26 March 2021
Submitted on 16 Aug 2021
Cessation of John Hampton Taylor as a person with significant control on 26 March 2021
Submitted on 16 Aug 2021
Confirmation statement made on 15 July 2021 with updates
Submitted on 16 Aug 2021
Micro company accounts made up to 31 May 2020
Submitted on 5 May 2021
Micro company accounts made up to 31 May 2019
Submitted on 16 Jul 2020
Confirmation statement made on 15 July 2020 with no updates
Submitted on 16 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs