BASINGHALL COMMERCIAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

BASINGHALL COMMERCIAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03104248

Incorporation date

19/09/1995

Size

Full

Contacts

Registered address

Registered address

Woolgate Exchange, 25 Basinghall Street, London EC2V 5HACopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1995)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon18/06/2013
Application to strike the company off the register
dot icon16/01/2013
Statement by Directors
dot icon16/01/2013
Statement of capital on 2013-01-17
dot icon16/01/2013
Solvency Statement dated 07/01/13
dot icon16/01/2013
Resolutions
dot icon08/10/2012
Director's details changed for Bryan Ross Wickware on 2012-07-04
dot icon08/10/2012
Appointment of Mrs Emily Bourke as a secretary on 2012-10-09
dot icon08/10/2012
Termination of appointment of Jonathan Michael Birrell-Gray as a secretary on 2012-10-09
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon20/09/2012
Director's details changed for Bryan Ross Wickware on 2012-07-04
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Director's details changed for Simon George Wood on 2011-11-11
dot icon09/10/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon08/06/2011
Appointment of Mr Jonathan Michael Birrell-Gray as a secretary
dot icon08/06/2011
Termination of appointment of Sandra Rossato as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/06/2010
Termination of appointment of Stephen Heyworth as a director
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon23/08/2009
Director's Change of Particulars / bryan wickware / 23/07/2009 / HouseName/Number was: , now: 16; Street was: 20 leeward gardens, now: spencer hill; Post Code was: SW19 7QR, now: SW19 4NY; Country was: , now: united kingdom
dot icon06/10/2008
Return made up to 20/09/08; full list of members
dot icon14/09/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Appointment Terminated Director edward bankole
dot icon05/03/2008
Appointment Terminated Director inder singh
dot icon29/10/2007
Secretary's particulars changed
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 20/09/07; full list of members
dot icon01/08/2007
New director appointed
dot icon17/07/2007
Director's particulars changed
dot icon19/06/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon15/02/2007
Certificate of change of name
dot icon28/09/2006
Return made up to 20/09/06; full list of members
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Secretary's particulars changed
dot icon16/10/2005
Return made up to 20/09/05; full list of members
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New secretary appointed
dot icon28/03/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon21/12/2004
Ad 15/12/04--------- £ si 4999900@1=4999900 £ ic 100/5000000
dot icon21/12/2004
Nc inc already adjusted 15/12/04
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/10/2004
Return made up to 20/09/04; full list of members
dot icon11/07/2004
Director resigned
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon02/12/2003
Auditor's resignation
dot icon07/10/2003
Return made up to 20/09/03; full list of members
dot icon04/08/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon24/03/2003
Full accounts made up to 2002-12-31
dot icon22/03/2003
Secretary resigned
dot icon22/03/2003
New secretary appointed
dot icon23/10/2002
Director's particulars changed
dot icon22/10/2002
Return made up to 20/09/02; full list of members
dot icon19/08/2002
Director resigned
dot icon06/08/2002
Miscellaneous
dot icon11/03/2002
Full accounts made up to 2001-12-31
dot icon11/10/2001
Return made up to 20/09/01; full list of members
dot icon06/09/2001
Registered office changed on 07/09/01 from: 51 moorgate london EC2R 6AE
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon19/09/2000
Return made up to 20/09/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon11/10/1999
Return made up to 20/09/99; full list of members
dot icon03/07/1999
Full accounts made up to 1998-12-31
dot icon18/04/1999
New director appointed
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
Director resigned
dot icon08/04/1999
Secretary resigned
dot icon28/09/1998
Return made up to 20/09/98; no change of members
dot icon28/07/1998
Full group accounts made up to 1997-12-31
dot icon12/05/1998
Director's particulars changed
dot icon02/10/1997
Return made up to 20/09/97; full list of members
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon05/07/1997
New director appointed
dot icon05/07/1997
Director resigned
dot icon10/06/1997
New secretary appointed
dot icon10/06/1997
Secretary resigned
dot icon17/10/1996
Return made up to 20/09/96; full list of members
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New secretary appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
Ad 04/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/1995
Director resigned
dot icon26/09/1995
Secretary resigned;director resigned
dot icon26/09/1995
Memorandum and Articles of Association
dot icon26/09/1995
Accounting reference date notified as 31/12
dot icon26/09/1995
Registered office changed on 27/09/95 from: 10 snow hill london. EC1A 2AL.
dot icon25/09/1995
Certificate of change of name
dot icon19/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
Nominee Secretary
20/09/1995 - 26/09/1995
727
TRAVERS SMITH LIMITED
Nominee Director
20/09/1995 - 26/09/1995
366
TRAVERS SMITH SECRETARIES LIMITED
Nominee Director
20/09/1995 - 26/09/1995
727
Moat, Louise Jane
Director
29/12/2004 - 21/02/2007
1
Rublee, George Gordon Meade
Director
22/04/2003 - 15/06/2004
-

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 BASINGHALL COMMERCIAL FINANCE LIMITED

BASINGHALL COMMERCIAL FINANCE LIMITED is an(a) Dissolved company incorporated on 19/09/1995 with the registered office located at Woolgate Exchange, 25 Basinghall Street, London EC2V 5HA. 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 BASINGHALL COMMERCIAL FINANCE LIMITED?

toggle

BASINGHALL COMMERCIAL FINANCE LIMITED is currently Dissolved. It was registered on 19/09/1995 and dissolved on 14/10/2013.

Where is BASINGHALL COMMERCIAL FINANCE LIMITED located?

toggle

BASINGHALL COMMERCIAL FINANCE LIMITED is registered at Woolgate Exchange, 25 Basinghall Street, London EC2V 5HA.

What does BASINGHALL COMMERCIAL FINANCE LIMITED do?

toggle

BASINGHALL COMMERCIAL FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BASINGHALL COMMERCIAL FINANCE LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.