Company NameBasmer Catering Limited
Company StatusDissolved
Company Number03040497
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMrs Sevda Bastug
NationalityBritish
StatusClosed
Appointed01 April 1995(1 day after company formation)
Appointment Duration22 years, 4 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address14 Mildred Avenue
Borehamwood
Hertfordshire
WD6 1ET
Director NameMr Rasit Bastug
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityTurkish
StatusClosed
Appointed14 November 1997(2 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mildred Avenue
Borehamwood
Hertfordshire
WD6 1ET
Director NameGulay Bastue
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed01 April 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address78 Whitehouse Avenue
Borehamwood
Hertfordshire
WD6 1HE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address350 Baker Street
Enfield
Middlesex
EN1 3LQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Rasit Bastug
50.00%
Ordinary
49 at £1Omer Bastug
49.00%
Ordinary
1 at £1Gulay Bastug
1.00%
Ordinary

Financials

Year2014
Net Worth-£79,412
Cash£102
Current Liabilities£11,319

Accounts

Latest Accounts5 January 2017 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End05 January

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
26 May 2017Application to strike the company off the register (3 pages)
24 May 2017Micro company accounts made up to 5 January 2017 (8 pages)
8 May 2017Previous accounting period shortened from 31 March 2017 to 5 January 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Secretary's details changed for Sevda Bastue on 19 April 2012 (1 page)
19 April 2012Director's details changed for Rasit Bastue on 19 April 2012 (2 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 July 2009Return made up to 31/03/09; full list of members (8 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 July 2008Return made up to 31/03/08; no change of members (6 pages)
12 March 2008Return made up to 31/03/07; no change of members
  • 363(287) ‐ Registered office changed on 12/03/08
(6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 June 2006Return made up to 31/03/06; full list of members (6 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 June 2004Return made up to 31/03/04; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 September 1999Registered office changed on 24/09/99 from: c/o victor & co 7A maygrove road westhampstead london NW6 2EE (1 page)
6 July 1999Full accounts made up to 31 March 1998 (10 pages)
26 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 July 1998Full accounts made up to 31 March 1997 (10 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 31 March 1996 (10 pages)
1 July 1997Return made up to 31/03/97; no change of members (4 pages)
3 May 1996Return made up to 31/03/96; full list of members (6 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Accounting reference date notified as 31/03 (1 page)
18 April 1995Registered office changed on 18/04/95 from: 8-10 stamford hill london N16 6XZ (1 page)
18 April 1995Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Incorporation (20 pages)