Company NameBase One Event Services Limited
Company StatusDissolved
Company Number03059783
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameMarshalls Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEmil Gharapetian
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Chiltern House
Hillcrest Road
London
W5 1HL
Secretary NameCarolyn Nola
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleSecretary
Correspondence Address7 Hogarth Close
London
W5 2JT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address8 Wadsworth Business Centre
21 Wadsworth Road
Perivale
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Return made up to 22/05/05; full list of members (2 pages)
25 May 2005Application for striking-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 22/05/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 June 2002Return made up to 22/05/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 May 2001Return made up to 22/05/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Return made up to 22/05/99; no change of members (4 pages)
15 June 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
1 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Company name changed marshalls security services limi ted\certificate issued on 25/01/99 (2 pages)
18 June 1998Return made up to 22/05/98; full list of members (6 pages)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
16 July 1997Return made up to 22/05/97; full list of members (6 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Return made up to 22/05/96; full list of members (6 pages)
25 September 1995Company name changed virgin security services LIMITED\certificate issued on 26/09/95 (4 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New director appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 152-160 city road london EC1V 2NP (1 page)
26 May 1995Secretary resigned (2 pages)
26 May 1995Director resigned (2 pages)
22 May 1995Incorporation (16 pages)