BASIL UK LIMITED

Register to unlock more data on OkredoRegister

BASIL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05293102

Incorporation date

22/11/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon18/03/2023
Final Gazette dissolved following liquidation
dot icon18/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-08-10
dot icon03/09/2021
Liquidators' statement of receipts and payments to 2021-08-10
dot icon03/09/2021
Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2021-09-03
dot icon08/09/2020
Registered office address changed from Handel House 95 High Street Edgware HA8 7DB England to Brentmead House Britannia Road London N12 9RU on 2020-09-08
dot icon04/09/2020
Appointment of a voluntary liquidator
dot icon04/09/2020
Statement of affairs
dot icon04/09/2020
Resolutions
dot icon29/06/2020
Termination of appointment of Ramesh Krishnamurthy as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Pavani Ramesh as a secretary on 2020-06-29
dot icon29/06/2020
Appointment of Mr Nonaboor Seetharama Venkatesha Udupa as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Pavani Ramesh as a director on 2020-06-29
dot icon28/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon15/11/2018
Director's details changed for Mrs Pavani Ramesh on 2018-11-15
dot icon15/11/2018
Secretary's details changed for Mrs Pavani Ramesh on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr Ramesh Krishnamurthy on 2018-11-15
dot icon05/11/2018
Registered office address changed from C/O Clever Accounts Brookfield Court Selby Road Leeds LS25 1NB England to Handel House 95 High Street Edgware HA8 7DB on 2018-11-05
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon01/09/2017
Termination of appointment of Horacio Silva Figuerola as a director on 2017-09-01
dot icon27/03/2017
Registered office address changed from 3rd Floor 126-134 Baker Street London W1U 6UE to C/O Clever Accounts Brookfield Court Selby Road Leeds LS25 1NB on 2017-03-27
dot icon20/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon29/11/2013
Director's details changed for Mrs Pavani Ramesh on 2013-07-23
dot icon29/11/2013
Director's details changed for Mr Ramesh Krishnamurthy on 2013-07-23
dot icon27/11/2013
Previous accounting period shortened from 2013-04-04 to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon31/12/2012
Director's details changed for Mrs Pavani Ramesh on 2012-11-21
dot icon31/12/2012
Director's details changed for Mr Ramesh Krishnamurthy on 2012-11-21
dot icon31/12/2012
Director's details changed for Horacio Silva Figuerola on 2012-11-21
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon09/02/2012
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 2012-02-09
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Previous accounting period shortened from 2011-04-05 to 2011-04-04
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon15/11/2011
Director's details changed for Horacio Silva Figuerola on 2009-04-11
dot icon08/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Previous accounting period shortened from 2010-04-06 to 2010-04-05
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon23/11/2010
Director's details changed for Pavani Ramesh on 2010-08-06
dot icon10/08/2010
Director's details changed for Ramesh Krishnamurthy on 2010-07-01
dot icon10/08/2010
Secretary's details changed for Pavani Ramesh on 2010-07-01
dot icon21/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Previous accounting period shortened from 2009-04-07 to 2009-04-06
dot icon26/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-07
dot icon21/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon21/01/2010
Director's details changed for Ramesh Krishnamurthy on 2009-10-01
dot icon21/01/2010
Director's details changed for Pavani Ramesh on 2009-10-01
dot icon21/01/2010
Director's details changed for Horacio Silva Figuerola on 2009-10-01
dot icon21/01/2010
Director's details changed for Pavani Ramesh on 2009-02-24
dot icon09/03/2009
Secretary's change of particulars / pavani ramesh / 24/02/2009
dot icon09/03/2009
Director's change of particulars / ramesh krishnamurthy / 24/02/2009
dot icon25/02/2009
Return made up to 22/11/08; full list of members
dot icon20/01/2009
Appointment terminated director rene vergara meersohn
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Appointment terminated secretary hilary silva
dot icon27/10/2008
Secretary appointed pavani ramesh
dot icon08/05/2008
Registered office changed on 08/05/2008 from 130 shaftesbury avenue london W1D 5EU
dot icon21/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 22/11/07; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: 510 south central east 9 steedman street london uinited kingdom SE17 3AG
dot icon26/04/2007
Return made up to 22/11/06; full list of members; amend
dot icon29/01/2007
Return made up to 22/11/06; full list of members
dot icon29/01/2007
Registered office changed on 29/01/07 from: 5 banstead road ewell surrey KT17 3EP
dot icon29/01/2007
Director resigned
dot icon06/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/04/2006
Registered office changed on 12/04/06 from: 4/5 loveridge mews london NW6 2DP
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New secretary appointed
dot icon20/03/2006
Secretary's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon17/03/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon28/12/2005
Return made up to 22/11/05; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon25/01/2005
Director resigned
dot icon07/12/2004
Accounting reference date shortened from 30/11/05 to 30/09/05
dot icon07/12/2004
Ad 25/11/04--------- £ si 999@1=999 £ ic 1/1000
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE DIRECTORS LIMITED
Nominee Director
22/11/2004 - 22/11/2004
1381
Udupa, Nonaboor Seetharama Venkatesha
Director
29/06/2020 - Present
-
Grama, Pradeep
Director
30/03/2006 - 01/04/2006
-
Krishnamurthy, Ramesh
Director
22/11/2004 - 17/01/2005
-
Vergara Meersohn, Rene Antonio
Director
30/03/2006 - 18/09/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASIL UK LIMITED

BASIL UK LIMITED is an(a) Dissolved company incorporated on 22/11/2004 with the registered office located at C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. 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 BASIL UK LIMITED?

toggle

BASIL UK LIMITED is currently Dissolved. It was registered on 22/11/2004 and dissolved on 18/03/2023.

Where is BASIL UK LIMITED located?

toggle

BASIL UK LIMITED is registered at C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does BASIL UK LIMITED do?

toggle

BASIL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BASIL UK LIMITED?

toggle

The latest filing was on 18/03/2023: Final Gazette dissolved following liquidation.