Company NameBassetwood Limited
Company StatusDissolved
Company Number02869669
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date5 January 2010 (14 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 NameMs Jesutofunmi Oduolasupo Odunaiya
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(15 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 05 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 27 Devereux Road
Clapham Junction
London
SW11 6JR
Director NameOlawale Odunaiya
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 week, 2 days after company formation)
Appointment Duration15 years, 8 months (resigned 24 July 2009)
RoleCompany Director
Correspondence Address43 Harden Court
Tamar Street
London
SE7 8DQ
Secretary NameSamuel Atanda Bunmi Jenyo
NationalityNigerian
StatusResigned
Appointed17 November 1993(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 24 October 1994)
RoleSecretary
Correspondence Address12 Harrier Way
North Beckton
London
E6 4XG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameSamuelsons Secretaries (Corporation)
StatusResigned
Appointed07 March 1995(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 October 2004)
Correspondence Address4th Floor Premier House
Samuelson Suite 112 Station Road
Edware
Middlesex
HA8 7BJ
Secretary NameSMS (London) Limited (Corporation)
StatusResigned
Appointed01 April 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2009)
Correspondence Address4th Floor Premiere House
Samuelsons Suite 112 Station Road
Edgware
Middlesex
HA8 7BJ

Location

Registered AddressPremier House Samuelsons Suite
112 Station Road
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£882
Cash£1,676
Current Liabilities£794

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
10 September 2009Application for striking-off (1 page)
7 September 2009Appointment terminated director olawale odunaiya (1 page)
7 September 2009Director appointed jesutofunmi odunaiya (2 pages)
3 August 2009Appointment terminated secretary sms (london) LIMITED (1 page)
11 December 2008Registered office changed on 11/12/2008 from 4TH floor premier house samuelsons suite 112 station road edgware middlesex HA8 7BJ (1 page)
11 December 2008Return made up to 08/11/08; full list of members (3 pages)
7 January 2008Return made up to 08/11/07; no change of members (6 pages)
31 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 November 2005Return made up to 08/11/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 June 2005Return made up to 08/11/04; full list of members (7 pages)
10 May 2005Compulsory strike-off action has been discontinued (1 page)
5 May 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 43 harden court tamar street charlton london SE7 8DQ (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
29 October 2004Registered office changed on 29/10/04 from: 4TH floor premier house samuelsons suite 11 station road edware middlesex HA8 7BJ (1 page)
29 October 2004Secretary resigned (1 page)
17 January 2004Return made up to 08/11/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 December 2002Return made up to 08/11/02; full list of members (6 pages)
24 December 2002Registered office changed on 24/12/02 from: 1ST floor suite samuelsons 135A high street london W3 6LY (1 page)
7 February 2002Return made up to 08/11/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 January 2001Return made up to 08/11/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 November 1999Return made up to 08/11/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
18 March 1999Registered office changed on 18/03/99 from: 43 harden court tamar street charlton london SE7 8DQ (1 page)
1 March 1999Secretary's particulars changed (1 page)
18 February 1999Return made up to 08/11/98; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 30 November 1997 (5 pages)
2 January 1998Accounts for a small company made up to 30 November 1996 (6 pages)
30 December 1997Return made up to 08/11/97; full list of members (12 pages)
28 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 September 1996Full accounts made up to 30 November 1995 (9 pages)
26 February 1996Full accounts made up to 30 November 1994 (9 pages)
19 February 1996Return made up to 08/11/95; no change of members (4 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995New secretary appointed (2 pages)
20 March 1995Return made up to 08/11/94; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
(6 pages)