BAS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BAS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02876729

Incorporation date

30/11/1993

Size

Dormant

Contacts

Registered address

Registered address

Wsp House, 70 Chancery Lane, London WC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1993)
dot icon05/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
First Gazette notice for voluntary strike-off
dot icon14/06/2015
Application to strike the company off the register
dot icon29/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/12/2014
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
dot icon18/12/2014
Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
dot icon22/10/2014
Appointment of Mr Andrew Christopher John Noble as a director on 2014-10-20
dot icon22/10/2014
Termination of appointment of Christopher Cole as a director on 2014-10-20
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Termination of appointment of Graham Bisset as a secretary
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon03/12/2012
Secretary's details changed for Mr Graham Ferguson Bisset on 2012-12-01
dot icon03/12/2012
Director's details changed for Christopher Cole on 2012-12-01
dot icon01/11/2012
Termination of appointment of Peter Gill as a director
dot icon26/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/05/2009
Director appointed peter richard gill
dot icon13/05/2009
Appointment terminated director malcolm paul
dot icon18/12/2008
Registered office changed on 19/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon19/10/2008
Director's change of particulars / malcolm paul / 20/09/2008
dot icon19/10/2008
Director's change of particulars / malcolm paul / 20/09/2008
dot icon12/10/2008
Resolutions
dot icon02/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/12/2006
Return made up to 01/12/06; full list of members
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/01/2006
Return made up to 01/12/05; full list of members
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
New secretary appointed
dot icon01/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/12/2003
Return made up to 01/12/03; full list of members
dot icon24/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/12/2002
Return made up to 01/12/02; full list of members
dot icon14/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/12/2001
Return made up to 01/12/01; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/12/2000
Return made up to 01/12/00; full list of members
dot icon08/11/2000
Auditor's resignation
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon03/01/2000
Return made up to 01/12/99; full list of members
dot icon25/07/1999
Full accounts made up to 1998-12-31
dot icon31/01/1999
Return made up to 01/12/98; no change of members
dot icon25/01/1999
Director resigned
dot icon24/01/1999
Secretary resigned
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
New secretary appointed
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Return made up to 01/12/97; full list of members
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon20/12/1996
Return made up to 01/12/96; no change of members
dot icon20/12/1996
Director's particulars changed
dot icon04/03/1996
Director's particulars changed
dot icon15/02/1996
Director's particulars changed
dot icon04/01/1996
Return made up to 01/12/95; no change of members
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon08/11/1995
Secretary resigned;new secretary appointed
dot icon08/11/1995
Registered office changed on 09/11/95 from: red tiles 62 park road woking surrey GU22 7DB
dot icon12/07/1995
Registered office changed on 13/07/95 from: 11 haymarket london SW1Y 4BP
dot icon12/07/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New secretary appointed
dot icon17/04/1995
Return made up to 01/12/94; full list of members; amend
dot icon04/04/1995
Ad 04/01/94--------- £ si 2@1
dot icon29/12/1994
Certificate of change of name
dot icon28/11/1994
Return made up to 01/12/94; full list of members
dot icon27/11/1994
Auditor's resignation
dot icon31/07/1994
Accounting reference date notified as 31/03
dot icon11/07/1994
Particulars of mortgage/charge
dot icon25/04/1994
New director appointed
dot icon16/04/1994
New director appointed
dot icon16/04/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon07/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1994
Registered office changed on 08/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/02/1994
Certificate of change of name
dot icon30/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Christopher
Director
24/02/1994 - 19/10/2014
66
London Law Services Limited
Nominee Director
30/11/1993 - 30/11/1993
15403
Paul, Malcolm Stephen
Director
24/02/1994 - 05/05/2009
70
Ridley, Michael James
Director
30/11/1993 - 25/11/1997
11
Noble, Andrew Christopher John
Director
19/10/2014 - Present
66

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAS CONSULTANCY LIMITED

BAS CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 30/11/1993 with the registered office located at Wsp House, 70 Chancery Lane, London WC2A 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAS CONSULTANCY LIMITED?

toggle

BAS CONSULTANCY LIMITED is currently Dissolved. It was registered on 30/11/1993 and dissolved on 05/10/2015.

Where is BAS CONSULTANCY LIMITED located?

toggle

BAS CONSULTANCY LIMITED is registered at Wsp House, 70 Chancery Lane, London WC2A 1AF.

What does BAS CONSULTANCY LIMITED do?

toggle

BAS CONSULTANCY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAS CONSULTANCY LIMITED?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved via voluntary strike-off.