This company is commonly known as Basil Uk Limited. The company was founded 19 years ago and was given the registration number 05293102. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BASIL UK LIMITED |
---|---|---|
Company Number | : | 05293102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 2004 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brentmead House, Britannia Road, London, N12 9RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leigh Adams Limited, Maple House, High Street, Potters Bar, EN6 5BS | Director | 29 June 2020 | Active |
Priory Lodge Priory Drive, Stanmore, HA7 3HJ | Secretary | 22 November 2004 | Active |
Handel House, 95 High Street, Edgware, England, HA8 7DB | Secretary | 18 September 2008 | Active |
5 Banstead Road, Ewell, KT17 3EP | Secretary | 30 March 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 22 November 2004 | Active |
Little Manor, 13 Pipers Green Lane, Stanmore, HA8 8DG | Director | 22 November 2004 | Active |
939, 23rd Main, 38th Cross,, 4th T Block, Jayanagar, Bangalore, India, FOREIGN | Director | 30 March 2006 | Active |
Handel House, 95 High Street, Edgware, England, HA8 7DB | Director | 30 March 2006 | Active |
402 The Goodearth Apartments, Artillery Road, Cambridge Layout, India, FOREIGN | Director | 22 November 2004 | Active |
Handel House, 95 High Street, Edgware, England, HA8 7DB | Director | 30 March 2006 | Active |
5, Banstead Road, Ewell, KT17 3EP | Director | 30 March 2006 | Active |
Via Cartiera 26, Int 5, Modena, Italy, | Director | 30 March 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 22 November 2004 | Active |
Mr Pradeep Grama Lakshminarayana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | 939, 23rd Main, 38th Cross, Jayanagar, India, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person secretary company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.