BASE CONNECTIONS LTD.

Register to unlock more data on OkredoRegister

BASE CONNECTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03746343

Incorporation date

06/04/1999

Size

-

Contacts

Registered address

Registered address

37-38 Long Acre, London WC2E 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon14/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon22/07/2011
Compulsory strike-off action has been suspended
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon23/11/2010
Termination of appointment of Stephen Dover as a director
dot icon19/09/2010
Termination of appointment of Carlton Registrars Limited as a secretary
dot icon30/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/06/2010
Termination of appointment of Ari Snider as a director
dot icon27/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon11/08/2009
Director appointed simon ian fretwell
dot icon05/08/2009
Director appointed wayne dawson
dot icon07/07/2009
Registered office changed on 08/07/2009 from 141 wardour street london W1F 0UT
dot icon07/05/2009
Return made up to 28/03/09; full list of members
dot icon07/05/2009
Director's Change of Particulars / arthur tyler / 28/03/2009 / Forename was: arthur, now: graham; Middle Name/s was: graham, now: arthur; Area was: minster on sea, now: minster
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/08/2008
Secretary appointed carlton registrars LIMITED
dot icon05/08/2008
Appointment Terminated Secretary ari snider
dot icon05/08/2008
Appointment Terminated Director julia scott
dot icon05/08/2008
Appointment Terminated Director annetta snider
dot icon05/08/2008
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon05/08/2008
Registered office changed on 06/08/2008 from unit 4 genesis business park albert drive woking surrey GU21 5RW
dot icon05/08/2008
Director appointed stephen john dover
dot icon05/08/2008
Director appointed arthur graham tyler
dot icon05/08/2008
Resolutions
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2008
Return made up to 28/03/08; full list of members
dot icon03/02/2008
Particulars of mortgage/charge
dot icon11/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/04/2007
Return made up to 28/03/07; full list of members
dot icon07/03/2007
Accounts for a small company made up to 2006-04-30
dot icon05/02/2007
Particulars of mortgage/charge
dot icon09/04/2006
Return made up to 28/03/06; full list of members
dot icon18/09/2005
Accounts for a small company made up to 2005-04-30
dot icon03/04/2005
Return made up to 28/03/05; full list of members
dot icon10/10/2004
Accounts for a small company made up to 2004-04-30
dot icon13/04/2004
Return made up to 28/03/04; full list of members
dot icon13/04/2004
Secretary's particulars changed;director's particulars changed
dot icon22/10/2003
Accounts for a small company made up to 2003-04-30
dot icon09/04/2003
Return made up to 28/03/03; full list of members
dot icon09/04/2003
Secretary's particulars changed;director's particulars changed
dot icon12/09/2002
Accounts for a small company made up to 2002-04-30
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon08/04/2002
Return made up to 28/03/02; full list of members
dot icon08/11/2001
Accounts for a small company made up to 2001-04-30
dot icon03/05/2001
Registered office changed on 04/05/01 from: beaver house york close, byfleet west byfleet surrey KT14 7HN
dot icon02/05/2001
Return made up to 07/04/01; full list of members
dot icon02/05/2001
Secretary's particulars changed;director's particulars changed
dot icon24/08/2000
Accounts for a small company made up to 2000-04-30
dot icon18/04/2000
Return made up to 07/04/00; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon21/06/1999
Registered office changed on 22/06/99 from: carlton house 46-50 chertsey road, byfleet west byfleet surrey KT14 7AN
dot icon06/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARLTON REGISTRARS LIMITED
Corporate Secretary
30/07/2008 - 19/09/2010
204
Scott, Julia Frances Nanita
Director
06/04/1999 - 30/07/2008
2
Snider, Ari
Secretary
06/04/1999 - 30/07/2008
1
Snider, Ari, Mr.
Director
06/04/1999 - 30/07/2009
7
Mrs Annetta Stella Snider
Director
06/04/1999 - 30/07/2008
4

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 BASE CONNECTIONS LTD.

BASE CONNECTIONS LTD. is an(a) Dissolved company incorporated on 06/04/1999 with the registered office located at 37-38 Long Acre, London WC2E 9JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASE CONNECTIONS LTD.?

toggle

BASE CONNECTIONS LTD. is currently Dissolved. It was registered on 06/04/1999 and dissolved on 14/05/2012.

Where is BASE CONNECTIONS LTD. located?

toggle

BASE CONNECTIONS LTD. is registered at 37-38 Long Acre, London WC2E 9JT.

What does BASE CONNECTIONS LTD. do?

toggle

BASE CONNECTIONS LTD. operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BASE CONNECTIONS LTD.?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via compulsory strike-off.