Company NameBasford International Trading Ltd
DirectorsFred Robert Brown and Coppershield Ltd
Company StatusDissolved
Company Number02612932
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFred Robert Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 1998(6 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressPO Box 17341
Anaheim
California
United States
Secretary NameEunice Brown
NationalityAmerican
StatusCurrent
Appointed28 March 1998(6 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressPO Box 17341
Anaheim
California
United States
Director NameCoppershield Ltd (Corporation)
StatusCurrent
Appointed10 January 1994(2 years, 7 months after company formation)
Appointment Duration30 years, 3 months
Correspondence Address20 Campbell Croft
Edgware
Middlesex
HA8 8DS
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Director NameMoyra Birch
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCo Director
Correspondence Address54 Smitham Downs Road
Purley
Surrey
CR8 4NE
Director NameMr Stephen Alan Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameMr Neil Allan Harvey
NationalityBritish
StatusResigned
Appointed21 May 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameHelen Schneider
NationalityBritish
StatusResigned
Appointed10 February 1996(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 07 January 1997)
RoleCompany Director
Correspondence Address20 Campbell Croft
Edgware
Middx
HA8 8DS
Secretary NameMr Stephen Alan Kaye
NationalityBritish
StatusResigned
Appointed07 January 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameSveinbjorn Bjornsson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIcelandic
StatusResigned
Appointed10 March 1997(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 March 1998)
RoleEngineer
Correspondence AddressHf Ofnasmidjan
Hateigvegur 7
Reykjavik
Iceland
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address196 High Road
Wood Green
London
N22 4HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 June 1999Dissolved (1 page)
1 March 1999Completion of winding up (1 page)
7 September 1998Order of court to wind up (1 page)
20 May 1998Registered office changed on 20/05/98 from: 67 westow street london SE19 3RW (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New secretary appointed (2 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 August 1997New director appointed (2 pages)
22 May 1997Return made up to 21/05/97; full list of members (6 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed (2 pages)
26 June 1996£ nc 1000/6000 15/06/96 (1 page)
26 June 1996Ad 15/06/96--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
26 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1996Return made up to 21/05/96; no change of members (4 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned (1 page)
18 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 May 1995Return made up to 21/05/95; full list of members (6 pages)