BASLER (UK) LIMITED

Register to unlock more data on OkredoRegister

BASLER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03271008

Incorporation date

30/10/1996

Size

Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon11/08/2023
Final Gazette dissolved following liquidation
dot icon11/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon08/02/2023
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-08
dot icon05/10/2022
Removal of liquidator by court order
dot icon23/09/2022
Appointment of a voluntary liquidator
dot icon21/06/2022
Liquidators' statement of receipts and payments to 2022-04-26
dot icon02/07/2021
Liquidators' statement of receipts and payments to 2021-04-26
dot icon01/02/2021
Registered office address changed from Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2021-02-01
dot icon06/07/2020
Liquidators' statement of receipts and payments to 2020-04-26
dot icon09/07/2019
Liquidators' statement of receipts and payments to 2019-04-26
dot icon15/05/2018
Appointment of a voluntary liquidator
dot icon02/05/2018
Termination of appointment of Rolf Boje as a director on 2018-04-23
dot icon27/04/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/03/2018
Administrator's progress report
dot icon30/12/2017
Notice of deemed approval of proposals
dot icon08/11/2017
Statement of administrator's proposal
dot icon07/11/2017
Statement of administrator's proposal
dot icon06/10/2017
Statement of affairs with form AM02SOA
dot icon15/09/2017
Registered office address changed from Ground Floor (42) 40-44 Newman Street London W1T 1QD United Kingdom to Moorfields 88 Wood Street London EC2V 7QF on 2017-09-15
dot icon13/09/2017
Appointment of an administrator
dot icon05/05/2017
Registered office address changed from Julia House 40-44 Newman Street London W1T 1QD to Ground Floor (42) 40-44 Newman Street London W1T 1QD on 2017-05-05
dot icon16/12/2016
Full accounts made up to 2016-04-30
dot icon14/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/10/2016
Appointment of Mr Martin James Porter as a secretary on 2016-10-01
dot icon05/10/2016
Termination of appointment of Tanja Rauh as a secretary on 2016-10-01
dot icon19/04/2016
Full accounts made up to 2015-04-30
dot icon20/01/2016
Appointment of Rolf Boje as a director on 2016-01-15
dot icon20/01/2016
Appointment of Dr. Marc Alfredo Barrantes Leon as a director on 2016-01-15
dot icon20/01/2016
Termination of appointment of Reiner Unkel as a director on 2016-01-15
dot icon09/12/2015
Auditor's resignation
dot icon30/11/2015
Auditor's resignation
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/10/2015
Registration of charge 032710080009, created on 2015-10-27
dot icon03/09/2015
Appointment of Tanja Rauh as a secretary on 2015-09-01
dot icon28/08/2015
Termination of appointment of Andrew James Rowe as a secretary on 2015-08-24
dot icon18/06/2015
Registration of charge 032710080008, created on 2015-06-09
dot icon08/06/2015
Satisfaction of charge 032710080004 in full
dot icon08/06/2015
Satisfaction of charge 032710080006 in full
dot icon08/06/2015
Satisfaction of charge 032710080005 in full
dot icon18/12/2014
Full accounts made up to 2014-04-30
dot icon04/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon11/04/2014
Registration of charge 032710080007
dot icon19/12/2013
Registration of charge 032710080006
dot icon18/12/2013
Registration of charge 032710080004
dot icon18/12/2013
Registration of charge 032710080005
dot icon06/12/2013
Full accounts made up to 2013-04-30
dot icon02/12/2013
Memorandum and Articles of Association
dot icon02/12/2013
Resolutions
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon11/06/2013
Termination of appointment of Paul Lorraine as a director
dot icon04/06/2013
Appointment of Reiner Unkel as a director
dot icon03/06/2013
Full accounts made up to 2012-10-31
dot icon30/04/2013
Appointment of Reiner Unkel as a director
dot icon25/03/2013
Current accounting period shortened from 2013-10-31 to 2013-04-30
dot icon12/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon11/12/2012
Director's details changed for Paul Anthony Lorraine on 2012-10-30
dot icon10/12/2012
Secretary's details changed for Andrew James Rowe on 2012-10-30
dot icon09/11/2012
Auditor's resignation
dot icon01/03/2012
Full accounts made up to 2011-10-31
dot icon05/01/2012
Appointment of Andrew James Rowe as a secretary
dot icon05/01/2012
Termination of appointment of Henrik Eppers as a director
dot icon22/11/2011
Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 2011-11-22
dot icon17/11/2011
Registered office address changed from , C/O Gateway Partners, 2nd Floor 43 Whitfield Street, London, W1T 4HD on 2011-11-17
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/08/2011
Appointment of Henrik Eppers as a director
dot icon01/08/2011
Termination of appointment of Markus Wahl as a director
dot icon01/07/2011
Termination of appointment of Ingo Hesse as a director
dot icon10/06/2011
Duplicate mortgage certificatecharge no:2
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/06/2011
Termination of appointment of Christian Lawaczeck as a director
dot icon13/04/2011
Appointment of Paul Anthony Lorraine as a director
dot icon09/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-10-31
dot icon08/11/2010
Termination of appointment of Fiona Lawaczeck as a secretary
dot icon24/08/2010
Registered office address changed from , C/O C/O Gateway Partners, 3rd Floor 22 Ganton Street, London, W1F 7BY, United Kingdom on 2010-08-24
dot icon09/07/2010
Appointment of Markus Wahl as a director
dot icon25/01/2010
Full accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/12/2009
Registered office address changed from , C/O Gateway Partners Uk Ltd 3rd Floor, 22 Ganton Street, London, W1F 7BY, United Kingdom on 2009-12-16
dot icon16/12/2009
Director's details changed for Christian Lawaczeck on 2009-10-01
dot icon16/12/2009
Director's details changed for Ingo Frank Hesse on 2009-10-01
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2009
Amended full accounts made up to 2008-10-31
dot icon10/02/2009
Registered office changed on 10/02/2009 from, c/o geo little sebire & co, victoria house 64 paul street, london, EC2A 4TT
dot icon09/02/2009
Full accounts made up to 2008-10-31
dot icon05/01/2009
Return made up to 30/10/08; full list of members
dot icon30/01/2008
Memorandum and Articles of Association
dot icon11/01/2008
Full accounts made up to 2007-10-31
dot icon31/12/2007
Certificate of change of name
dot icon21/12/2007
New director appointed
dot icon09/11/2007
Return made up to 30/10/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-10-31
dot icon02/02/2007
Return made up to 30/10/06; full list of members
dot icon15/11/2006
Accounting reference date shortened from 31/12/06 to 31/10/06
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/11/2005
Return made up to 30/10/05; full list of members
dot icon09/11/2004
Return made up to 30/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 30/10/03; full list of members
dot icon19/11/2003
Full accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 30/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 30/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 30/10/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 30/10/99; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Secretary's particulars changed
dot icon20/08/1999
Director's particulars changed
dot icon16/11/1998
Return made up to 30/10/98; no change of members
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Registered office changed on 09/07/98 from: 26-28 bartholomew square, london, EC1V 3QA
dot icon17/11/1997
Return made up to 30/10/97; full list of members
dot icon28/08/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon02/05/1997
New secretary appointed
dot icon27/04/1997
Secretary resigned
dot icon18/11/1996
Director resigned
dot icon18/11/1996
New director appointed
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Ad 11/11/96--------- £ si 998@1=998 £ ic 2/1000
dot icon30/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unkel Reiner
Director
22/04/2013 - 14/01/2016
1
Lawaczeck, Christian
Director
29/10/1996 - 28/04/2011
4
Lorraine, Paul Anthony
Director
27/03/2011 - 23/05/2013
6
King, John William, Group Captain
Director
29/10/1996 - 29/10/1996
45
King, John William, Group Captain
Secretary
29/10/1996 - 15/04/1997
33

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+
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 BASLER (UK) LIMITED

BASLER (UK) LIMITED is an(a) Dissolved company incorporated on 30/10/1996 with the registered office located at 82 St John Street, London EC1M 4JN. There are currently 2 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 BASLER (UK) LIMITED?

toggle

BASLER (UK) LIMITED is currently Dissolved. It was registered on 30/10/1996 and dissolved on 11/08/2023.

Where is BASLER (UK) LIMITED located?

toggle

BASLER (UK) LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does BASLER (UK) LIMITED do?

toggle

BASLER (UK) LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BASLER (UK) LIMITED?

toggle

The latest filing was on 11/08/2023: Final Gazette dissolved following liquidation.