Company NameBasemere Limited
Company StatusDissolved
Company Number02833133
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 9 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard John Anning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 13 July 1999)
RoleProperty Investments & Charter
Correspondence Address11 Orchard Close
Wenvoe
Cardiff
Vale Of Glamorgan
CF5 6BW
Wales
Director NameWendy June Curtis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressBriarside Cog Road
Sully
Vale Of Glamorgan
CF64 5TD
Wales
Secretary NameWendy June Curtis
NationalityBritish
StatusClosed
Appointed27 February 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressBriarside Cog Road
Sully
Vale Of Glamorgan
CF64 5TD
Wales
Director NameMichael Martin Hugo Gross
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NamePeter Philip Jessop
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mortimer Hill
Tring
Hertfordshire
HP23 5JU
Secretary NamePeter Philip Jessop
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mortimer Hill
Tring
Hertfordshire
HP23 5JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 January 1999Application for striking-off (1 page)
17 August 1998Return made up to 05/07/98; full list of members (8 pages)
15 July 1997Return made up to 05/07/97; no change of members (6 pages)
20 November 1996Return made up to 05/07/96; no change of members (8 pages)
11 November 1996Full accounts made up to 31 March 1996 (10 pages)
1 August 1996Registered office changed on 01/08/96 from: 155 regents park road london NW1 8BB (1 page)
22 March 1996New director appointed (1 page)
22 March 1996Secretary resigned;director resigned (3 pages)
22 March 1996Director resigned (3 pages)
22 March 1996New secretary appointed;new director appointed (1 page)
15 August 1995Return made up to 05/07/95; full list of members (18 pages)