Company Name.Ab.Children Limited
Company StatusDissolved
Company Number03166771
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)
Previous NameBasemega Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmanda Jane Buck
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 September 2001)
RoleDesigner
Correspondence AddressCorntop Moor End
Frieth
Henley On Thames
Oxon
RG9 6PT
Director NameMr Robin Andrew Buck
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 September 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressCorntop Moor End
Frieth
Henley On Thames
Oxon
RG9 6PT
Secretary NameAmanda Jane Buck
NationalityBritish
StatusClosed
Appointed15 March 1996(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 September 2001)
RoleDesigner
Correspondence AddressCorntop Moor End
Frieth
Henley On Thames
Oxon
RG9 6PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFitzgerald House
Willowcourt Avenue
Kenton Harrow
Middlesex
HA3 8ES
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 March 1998Return made up to 01/03/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 March 1997Return made up to 01/03/97; full list of members (6 pages)
9 April 1996Company name changed basemega LIMITED\certificate issued on 10/04/96 (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Secretary resigned (2 pages)
29 March 1996New secretary appointed;new director appointed (1 page)
29 March 1996New director appointed (2 pages)
1 March 1996Incorporation (9 pages)