UKBizDB.co.uk

BASTYAN FASHIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bastyan Fashions Limited. The company was founded 14 years ago and was given the registration number 06969547. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindley Place, Birmingham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BASTYAN FASHIONS LIMITED
Company Number:06969547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 July 2009
End of financial year:02 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Four, Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 December 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director01 January 2019Active
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Secretary22 July 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 October 2014Active
Babshole Farm, Sudburys Farm Road, Little Burstead, CM12 9SP

Director01 December 2009Active
Oldfields Farm, Amersham Road, Beaconsfield, HP9 2UG

Director01 December 2009Active
49, Exeter Road, London, NW2 4SE

Director01 December 2009Active
Upton Fields, Upton Road, Southwell, NG25 0QA

Director01 December 2009Active
28, Vanbrugh Park, Blackheath, London, SE3 7EQ

Director01 December 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director27 October 2014Active
16 Sandwell Drive, Sale, M33 6JL

Director22 July 2009Active
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Director22 July 2009Active

People with Significant Control

Oasis And Warehouse Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, Stanton Harcourt Industrial Estate, Witney, England, OX29 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Gazette

Gazette dissolved liquidation.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-05-12Insolvency

Liquidation in administration move to dissolution.

Download
2023-04-20Insolvency

Liquidation in administration extension of period.

Download
2022-11-16Insolvency

Liquidation in administration progress report.

Download
2022-05-16Insolvency

Liquidation in administration progress report.

Download
2022-04-15Insolvency

Liquidation in administration extension of period.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-11-18Insolvency

Liquidation in administration progress report.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-05-24Insolvency

Liquidation in administration progress report.

Download
2021-05-06Insolvency

Liquidation in administration progress report.

Download
2021-04-22Insolvency

Liquidation in administration extension of period.

Download
2020-07-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-06-18Insolvency

Liquidation in administration proposals.

Download
2020-05-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-06Address

Change registered office address company with date old address new address.

Download
2020-04-29Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-02Accounts

Accounts with accounts type small.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.