Company NameBasic Design Limited
Company StatusDissolved
Company Number02837325
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Augusta Kaye
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Bastide De Fontchateau
Chemin De Fontchateau
Saint Etienne Du Gres
13103
Director NameMr Leonard Kaye
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Bastide De Fontchateau
Chemin De Fontchateau
Saint Etienne Du Gres
13103
Secretary NameMrs Augusta Kaye
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Bastide De Fontchateau
Chemin De Fontchateau
Saint Etienne Du Gres
13103
Director NameMrs Anne Elizabeth Bender
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClybourne Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameMr James Richard Bender
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClybourne Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150k at £1Movar Est
99.34%
Ordinary
500 at £1Mr Leonard Kaye
0.33%
Ordinary
500 at £1Mrs Augusta Kaye
0.33%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 151,000
(5 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 151,000
(5 pages)
24 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
24 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
26 July 2010Director's details changed for Mrs Augusta Kaye on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Leonard Kaye on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Leonard Kaye on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Leonard Kaye on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mrs Augusta Kaye on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mrs Augusta Kaye on 1 October 2009 (2 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
7 September 2009Return made up to 19/07/09; full list of members (4 pages)
7 September 2009Return made up to 19/07/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1V 1HY (1 page)
22 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1V 1HY (1 page)
22 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 January 2009Total exemption full accounts made up to 30 September 2007 (13 pages)
9 January 2009Total exemption full accounts made up to 30 September 2007 (13 pages)
16 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
15 February 2008Total exemption full accounts made up to 30 September 2006 (14 pages)
15 February 2008Total exemption full accounts made up to 30 September 2006 (14 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Return made up to 19/07/07; full list of members (3 pages)
14 August 2007Return made up to 19/07/07; full list of members (3 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
29 January 2007Return made up to 19/07/06; full list of members (3 pages)
29 January 2007Return made up to 19/07/06; full list of members (3 pages)
7 August 2006Full accounts made up to 30 September 2005 (18 pages)
7 August 2006Full accounts made up to 30 September 2005 (18 pages)
12 August 2005Full accounts made up to 30 September 2004 (21 pages)
12 August 2005Full accounts made up to 30 September 2004 (21 pages)
27 July 2005Return made up to 19/07/05; full list of members (3 pages)
27 July 2005Return made up to 19/07/05; full list of members (3 pages)
26 March 2005Particulars of mortgage/charge (6 pages)
26 March 2005Particulars of mortgage/charge (6 pages)
12 August 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
12 August 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
29 July 2004Return made up to 19/07/04; full list of members (7 pages)
29 July 2004Return made up to 19/07/04; full list of members (7 pages)
26 May 2004Full accounts made up to 31 August 2003 (22 pages)
26 May 2004Full accounts made up to 31 August 2003 (22 pages)
20 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2003Return made up to 19/07/03; full list of members (8 pages)
1 May 2003Full accounts made up to 31 August 2002 (21 pages)
1 May 2003Full accounts made up to 31 August 2002 (21 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
9 August 2002Return made up to 19/07/02; full list of members (7 pages)
9 August 2002Return made up to 19/07/02; full list of members (7 pages)
12 March 2002Full accounts made up to 31 August 2001 (20 pages)
12 March 2002Full accounts made up to 31 August 2001 (20 pages)
31 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
31 July 2001Return made up to 19/07/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 August 2000 (19 pages)
21 March 2001Full accounts made up to 31 August 2000 (19 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 19/07/00; full list of members (6 pages)
1 August 2000Return made up to 19/07/00; full list of members (6 pages)
16 February 2000Full accounts made up to 31 August 1999 (18 pages)
16 February 2000Full accounts made up to 31 August 1999 (18 pages)
20 July 1999Return made up to 19/07/99; no change of members (4 pages)
20 July 1999Return made up to 19/07/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 August 1998 (18 pages)
24 February 1999Full accounts made up to 31 August 1998 (18 pages)
28 July 1998Return made up to 19/07/98; no change of members (4 pages)
28 July 1998Return made up to 19/07/98; no change of members (4 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
17 March 1998Full accounts made up to 31 August 1997 (17 pages)
17 March 1998Full accounts made up to 31 August 1997 (17 pages)
5 August 1997Return made up to 19/07/97; full list of members (6 pages)
5 August 1997Return made up to 19/07/97; full list of members (6 pages)
26 June 1997Full accounts made up to 31 August 1996 (16 pages)
26 June 1997Full accounts made up to 31 August 1996 (16 pages)
12 August 1996Return made up to 19/07/96; change of members (6 pages)
12 August 1996Return made up to 19/07/96; change of members (6 pages)
16 May 1996Full accounts made up to 31 August 1995 (16 pages)
16 May 1996Full accounts made up to 31 August 1995 (16 pages)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995£ nc 1000/151000 31/08/95 (1 page)
8 September 1995Ad 31/08/95--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 September 1995Ad 31/08/95--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 September 1995£ nc 1000/151000 31/08/95 (1 page)
24 July 1995Return made up to 19/07/95; change of members (6 pages)
24 July 1995Return made up to 19/07/95; change of members (6 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)