BASILSTORE LIMITED

Register to unlock more data on OkredoRegister

BASILSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03283013

Incorporation date

25/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon16/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/02/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon06/11/2021
Compulsory strike-off action has been discontinued
dot icon05/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon22/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/02/2020
Termination of appointment of Christopher Sly as a secretary on 2020-02-04
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon11/02/2020
Confirmation statement made on 2019-11-25 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/02/2019
Registered office address changed from Wilkins Kennedy Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Total exemption small company accounts made up to 2016-11-29
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon30/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon17/11/2015
Total exemption full accounts made up to 2014-11-30
dot icon24/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon21/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon23/11/2009
Total exemption full accounts made up to 2008-11-30
dot icon24/02/2009
Total exemption full accounts made up to 2007-11-30
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon04/09/2008
Total exemption full accounts made up to 2006-11-30
dot icon09/05/2008
Registered office changed on 09/05/2008 from wilkins kennedy off bridge house london bridge london SE1 9QR
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2005-11-30
dot icon04/12/2006
Return made up to 25/11/06; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon06/09/2006
Total exemption full accounts made up to 2004-11-30
dot icon30/11/2005
Return made up to 25/11/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2003-11-30
dot icon01/12/2004
Return made up to 25/11/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2002-11-30
dot icon31/12/2003
Return made up to 25/11/03; full list of members
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Director resigned
dot icon22/11/2003
Secretary resigned
dot icon22/11/2003
Director resigned
dot icon22/11/2003
Registered office changed on 22/11/03 from: senator house 85 queen victoria street london EC4V 4JL
dot icon22/11/2003
New director appointed
dot icon22/11/2003
New secretary appointed
dot icon17/12/2002
Total exemption small company accounts made up to 2001-11-30
dot icon30/11/2002
Return made up to 25/11/02; bearer shares
dot icon30/11/2001
Return made up to 25/11/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon14/12/2000
Accounts for a small company made up to 1999-11-30
dot icon08/12/2000
Return made up to 25/11/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1998-11-30
dot icon03/12/1999
Return made up to 25/11/99; full list of members
dot icon23/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon17/08/1999
Resolutions
dot icon05/03/1999
Accounts for a small company made up to 1997-11-30
dot icon19/11/1998
Return made up to 25/11/98; no change of members
dot icon20/08/1998
Delivery ext'd 3 mth 30/11/97
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon01/12/1997
Return made up to 25/11/97; full list of members
dot icon15/12/1996
New secretary appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Secretary resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Resolutions
dot icon12/12/1996
Registered office changed on 12/12/96 from: 120 east road london N1 6AA
dot icon25/11/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.22K
-
0.00
-
-
2021
0
39.22K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

39.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/11/1996 - 09/12/1996
9278
QUICKNESS LIMITED
Corporate Director
09/12/1996 - 17/10/2003
284
EXCELLET INVESTMENTS LIMITED
Corporate Secretary
09/12/1996 - 17/10/2003
374
HALLMARK REGISTRARS LIMITED
Nominee Director
25/11/1996 - 09/12/1996
812
Alfieri, Vera
Director
17/10/2003 - Present
1

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 BASILSTORE LIMITED

BASILSTORE LIMITED is an(a) Dissolved company incorporated on 25/11/1996 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASILSTORE LIMITED?

toggle

BASILSTORE LIMITED is currently Dissolved. It was registered on 25/11/1996 and dissolved on 16/05/2023.

Where is BASILSTORE LIMITED located?

toggle

BASILSTORE LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does BASILSTORE LIMITED do?

toggle

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

What is the latest filing for BASILSTORE LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via compulsory strike-off.