Company NameBasicwork Limited
Company StatusDissolved
Company Number02728848
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Dunsmore Simpson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummercourt
Park Road
Banstead
Surrey
SM7 3EL
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusClosed
Appointed14 July 1992(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Director NameNicholas Henry James Miller
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2006)
RoleCorporate Financier
Correspondence Address43 Windsor Road
Kew
Richmond
Surrey
TW9 2EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Jubilee Way
Wimbledon
London
SW19 3WL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,001
Cash£500
Current Liabilities£7,500

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
30 June 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 03/07/05; full list of members (3 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Full accounts made up to 31 March 2004 (10 pages)
27 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page)
11 July 2001Return made up to 03/07/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
3 August 2000Return made up to 03/07/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 August 1999Return made up to 03/07/99; full list of members (8 pages)
31 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Return made up to 03/07/98; no change of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 July 1997Return made up to 03/07/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 July 1996Return made up to 03/07/96; full list of members (8 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)