Company NameBaseeffect Limited
DirectorNicholas Charles Auger
Company StatusDissolved
Company Number02618911
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas Charles Auger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address39 Rowhedge Road
Colchester
Essex
CO2 8EN
Secretary NameMiss Deborah Winchester
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address39 Rowhedge Road
Colchester
Essex
CO2 8EN
Director NamePerry Norman Miller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCo Director
Correspondence Address16 City Road
West Mersea
Colchester
Essex
CO5 8NE
Secretary NameMr Nicholas Charles Auger
NationalityBritish
StatusResigned
Appointed11 July 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Maltings Thorrington Road
Great Bentley
Colchester
Essex
CO7 8QD
Director NameMiss Deborah Winchester
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 January 1995)
RoleCompany Director
Correspondence Address39 Rowhedge Road
Colchester
Essex
CO2 8EN
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressA Segal & Co
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 December 2000Dissolved (1 page)
15 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1996Appointment of a voluntary liquidator (1 page)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 February 1996Registered office changed on 20/02/96 from: 335 city road london EC1V 1LJ (1 page)
14 July 1995Return made up to 10/06/95; full list of members (6 pages)