Company NameBasingrove Limited
Company StatusDissolved
Company Number03130720
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Lipman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 10 July 2001)
RoleConsultant
Correspondence AddressYork House
Empire Way
Wembley
Middlesex
HA9 0PA
Secretary NameVictor Benjamin Christie
NationalityBritish
StatusClosed
Appointed16 January 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 10 July 2001)
RoleSecretary
Correspondence Address10 Capstan Square
Stewart Street
London
E14 3EU
Director NameNicholas Tee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 May 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address4 St Peters Road
Luton
Bedfordshire
LU1 1PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
7 July 1999Director resigned (1 page)
25 May 1999Voluntary strike-off action has been suspended (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
22 February 1999Application for striking-off (1 page)
25 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 February 1998Registered office changed on 27/02/98 from: 10 capstan square london E14 3EU (1 page)
12 December 1997Return made up to 20/11/97; no change of members (4 pages)
3 December 1996New director appointed (2 pages)
8 July 1996Accounting reference date extended from 23/11/96 to 31/03/97 (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
14 May 1996Ad 08/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 February 1996Accounting reference date notified as 23/11 (1 page)
4 February 1996Registered office changed on 04/02/96 from: york house empire way wembley middlesex HA9 0PA (1 page)
23 January 1996Registered office changed on 23/01/96 from: 788/790 finchley road london NW11 7UR (1 page)
24 November 1995Incorporation (30 pages)