BASIL UK LIMITED
Status | DISSOLVED |
Company No. | 05293102 |
Category | Private Limited Company |
Incorporated | 22 Nov 2004 |
Age | 19 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2023 |
Years | 1 year, 2 months, 17 days |
SUMMARY
BASIL UK LIMITED is an dissolved private limited company with number 05293102. It was incorporated 19 years, 6 months, 12 days ago, on 22 November 2004 and it was dissolved 1 year, 2 months, 17 days ago, on 18 March 2023. The company address is C/O Leigh Adams Limited Maple House C/O Leigh Adams Limited Maple House, Potters Bar, EN6 5BS, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2022
Action Date: 10 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2021
Action Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-10
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-03
Old address: Brentmead House Britannia Road London N12 9RU
New address: C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
Old address: Handel House 95 High Street Edgware HA8 7DB England
New address: Brentmead House Britannia Road London N12 9RU
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 04 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 04 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Ramesh Krishnamurthy
Documents
Termination secretary company with name termination date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-29
Officer name: Pavani Ramesh
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-29
Officer name: Mr Nonaboor Seetharama Venkatesha Udupa
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Pavani Ramesh
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change person director company with change date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pavani Ramesh
Change date: 2018-11-15
Documents
Change person secretary company with change date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-15
Officer name: Mrs Pavani Ramesh
Documents
Change person director company with change date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Krishnamurthy
Change date: 2018-11-15
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
Old address: C/O Clever Accounts Brookfield Court Selby Road Leeds LS25 1NB England
New address: Handel House 95 High Street Edgware HA8 7DB
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Horacio Silva Figuerola
Termination date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-27
Old address: 3rd Floor 126-134 Baker Street London W1U 6UE
New address: C/O Clever Accounts Brookfield Court Selby Road Leeds LS25 1NB
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Change person director company with change date
Date: 29 Nov 2013
Action Date: 23 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pavani Ramesh
Change date: 2013-07-23
Documents
Change person director company with change date
Date: 29 Nov 2013
Action Date: 23 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Krishnamurthy
Change date: 2013-07-23
Documents
Change account reference date company previous shortened
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-04
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Change person director company with change date
Date: 31 Dec 2012
Action Date: 21 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-21
Officer name: Mrs Pavani Ramesh
Documents
Change person director company with change date
Date: 31 Dec 2012
Action Date: 21 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Krishnamurthy
Change date: 2012-11-21
Documents
Change person director company with change date
Date: 31 Dec 2012
Action Date: 21 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-21
Officer name: Horacio Silva Figuerola
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 22 Nov 2012
Action Date: 10 Feb 2012
Category: Capital
Type: SH01
Capital : 52,000 GBP
Date: 2012-02-10
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Old address: Hallswelle House 1 Hallswelle Road London NW11 0DH
Change date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 04 Jan 2012
Action Date: 04 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-05
New date: 2011-04-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 11 Apr 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Horacio Silva Figuerola
Change date: 2009-04-11
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-06
New date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Pavani Ramesh
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Ramesh Krishnamurthy
Documents
Change person secretary company with change date
Date: 10 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pavani Ramesh
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 27 Jan 2010
Action Date: 06 Apr 2009
Category: Accounts
Type: AA01
Made up date: 2009-04-07
New date: 2009-04-06
Documents
Change account reference date company previous extended
Date: 26 Jan 2010
Action Date: 07 Apr 2009
Category: Accounts
Type: AA01
New date: 2009-04-07
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ramesh Krishnamurthy
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Pavani Ramesh
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Horacio Silva Figuerola
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 24 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pavani Ramesh
Change date: 2009-02-24
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pavani ramesh / 24/02/2009
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ramesh krishnamurthy / 24/02/2009
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rene vergara meersohn
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hilary silva
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed pavani ramesh
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from 130 shaftesbury avenue london W1D 5EU
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: 510 south central east 9 steedman street london uinited kingdom SE17 3AG
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members; amend
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: 5 banstead road ewell surrey KT17 3EP
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: 4/5 loveridge mews london NW6 2DP
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/03/06
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 30/09/05
Documents
Legacy
Date: 07 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/11/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DABIS MEDICO LEGAL SERVICES LTD.
FOUR SEASONS, 42 GOLF SIDE,SUTTON,SM2 7EZ
Number: | 06071993 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILVIEW LOFTS,EASTBOURNE,BN21 3XE
Number: | 10347403 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10968467 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON INFORMATION TECHNOLOGY LIMITED
1 OLYMPIC WAY,WEMBLEY,HA9 0NP
Number: | 05849175 |
Status: | ACTIVE |
Category: | Private Limited Company |
YNOT HOUSE 3 WEY COURT,GUILDFORD,GU1 4QU
Number: | 09706286 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & A DEVELOPMENTS (WELSHPOOL) LTD
7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN
Number: | 10840090 |
Status: | ACTIVE |
Category: | Private Limited Company |