Company NameBassman Limited
Company StatusDissolved
Company Number03184921
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnnette Rocca
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2009(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 11 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NamePaul Antony Coster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressGarth Steading
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameAndrew Ian Rosenfeld
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Chemin Vert
Vandoeuvres
Ch-1253
Geneva
Switzerland
Secretary NamePaul Antony Coster
NationalityBritish
StatusResigned
Appointed16 April 1996(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 21 November 1996)
RoleCompany Director
Correspondence AddressGarth Steading
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Secretary NameMr Richard Howard Kleiner
NationalityBritish
StatusResigned
Appointed21 November 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HG
Director NameIvan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 24 September 1998)
RoleFinance Director
Correspondence Address12 Highcroft Gardens
Golders Green
London
NW11 0LX
Secretary NameIvan Howard Ezekiel
NationalityBritish
StatusResigned
Appointed06 March 1998(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address12 Highcroft Gardens
Golders Green
London
NW11 0LX
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NamePatrick Rocca
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2009)
RoleCompany Director
Correspondence AddressShanna 15 Homeleigh
Porterstown Castleknock
Dublin 15
Irish
Secretary NameAnnette Rocca
NationalityIrish
StatusResigned
Appointed15 December 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShanna 15 Homeleigh
Porterstown Castleknock
Dublin 15
Irish
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHartrott Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2011)
Correspondence Address65 New Cavendish Street
London
W1G 7LS

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3.8k at £1Holaw (445) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,281
Current Liabilities£1,750,465

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Completion of winding up (1 page)
11 September 2015Completion of winding up (1 page)
13 November 2014Order of court to wind up (1 page)
13 November 2014Court order notice of winding up (2 pages)
13 November 2014Order of court to wind up (1 page)
13 November 2014Court order notice of winding up (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,800
(3 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,800
(3 pages)
19 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
19 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
23 June 2011Termination of appointment of Hartrott Nominees Limited as a secretary (1 page)
23 June 2011Termination of appointment of Hartrott Nominees Limited as a secretary (1 page)
1 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Annette Rocca on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Annette Rocca on 14 April 2011 (2 pages)
7 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
7 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 April 2010Termination of appointment of Annette Rocca as a secretary (1 page)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 April 2010Termination of appointment of Annette Rocca as a secretary (1 page)
13 April 2010Secretary's details changed for Hartrott Nominees Limited on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
13 April 2010Secretary's details changed for Hartrott Nominees Limited on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
25 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
25 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
2 March 2009Director appointed annette rocca (3 pages)
2 March 2009Director appointed annette rocca (3 pages)
16 February 2009Secretary appointed hartrott nominees LIMITED (1 page)
16 February 2009Appointment terminated director patrick rocca (1 page)
16 February 2009Appointment terminated director patrick rocca (1 page)
16 February 2009Secretary appointed hartrott nominees LIMITED (1 page)
28 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
8 February 2008Accounting reference date shortened from 15/12/07 to 30/09/07 (1 page)
8 February 2008Accounting reference date shortened from 15/12/07 to 30/09/07 (1 page)
30 November 2007Accounts for a small company made up to 15 December 2006 (7 pages)
30 November 2007Accounts for a small company made up to 15 December 2006 (7 pages)
10 September 2007Accounting reference date shortened from 30/09/07 to 15/12/06 (1 page)
10 September 2007Accounting reference date shortened from 30/09/07 to 15/12/06 (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 May 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 January 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: ground floor leconfield house curzon street london W1J 5JA (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 January 2007Registered office changed on 05/01/07 from: ground floor leconfield house curzon street london W1J 5JA (1 page)
5 January 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
5 January 2007New director appointed (2 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
20 December 2006Full accounts made up to 31 May 2006 (18 pages)
20 December 2006Full accounts made up to 31 May 2006 (18 pages)
30 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2006Return made up to 12/04/06; full list of members (7 pages)
22 May 2006Return made up to 12/04/06; full list of members (7 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
4 April 2006Full accounts made up to 31 May 2005 (15 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
4 April 2006Full accounts made up to 31 May 2005 (15 pages)
28 March 2006Particulars of mortgage/charge (12 pages)
28 March 2006Particulars of mortgage/charge (12 pages)
21 March 2006Declaration of assistance for shares acquisition (9 pages)
21 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2006Declaration of assistance for shares acquisition (9 pages)
21 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
13 June 2005Full accounts made up to 31 May 2004 (17 pages)
13 June 2005Full accounts made up to 31 May 2004 (17 pages)
17 May 2005Return made up to 12/04/05; full list of members (7 pages)
17 May 2005Return made up to 12/04/05; full list of members (7 pages)
31 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
31 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
7 May 2004Return made up to 12/04/04; full list of members (7 pages)
7 May 2004Return made up to 12/04/04; full list of members (7 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
5 April 2004Full accounts made up to 31 May 2003 (18 pages)
5 April 2004Full accounts made up to 31 May 2003 (18 pages)
11 March 2004Nc inc already adjusted 12/01/04 (1 page)
11 March 2004Nc inc already adjusted 12/01/04 (1 page)
19 January 2004Ad 12/01/04--------- £ si 3000@1=3000 £ ic 800/3800 (2 pages)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Ad 12/01/04--------- £ si 3000@1=3000 £ ic 800/3800 (2 pages)
6 May 2003Return made up to 12/04/03; full list of members (8 pages)
6 May 2003Return made up to 12/04/03; full list of members (8 pages)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 April 2003Full accounts made up to 31 May 2002 (18 pages)
3 April 2003Full accounts made up to 31 May 2002 (18 pages)
10 June 2002Return made up to 12/04/02; full list of members (6 pages)
10 June 2002Return made up to 12/04/02; full list of members (6 pages)
11 March 2002Full accounts made up to 31 May 2001 (16 pages)
11 March 2002Full accounts made up to 31 May 2001 (16 pages)
12 June 2001Return made up to 12/04/00; full list of members (6 pages)
12 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Return made up to 12/04/00; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (17 pages)
30 March 2001Full accounts made up to 31 May 2000 (17 pages)
5 July 2000Amended full accounts made up to 31 May 1999 (15 pages)
5 July 2000Amended full accounts made up to 31 May 1999 (15 pages)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
12 August 1999Return made up to 12/04/99; full list of members (13 pages)
12 August 1999Return made up to 12/04/99; full list of members (13 pages)
3 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
3 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
1 June 1999New director appointed (5 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (5 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (5 pages)
1 June 1999New director appointed (5 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned;director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned;director resigned (1 page)
24 November 1998Full accounts made up to 30 June 1998 (10 pages)
24 November 1998Full accounts made up to 30 June 1998 (10 pages)
7 October 1998Particulars of mortgage/charge (8 pages)
7 October 1998Particulars of mortgage/charge (8 pages)
7 October 1998Particulars of mortgage/charge (14 pages)
7 October 1998Particulars of mortgage/charge (14 pages)
1 October 1998Declaration of assistance for shares acquisition (6 pages)
1 October 1998Declaration of assistance for shares acquisition (6 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998Auditor's resignation (2 pages)
14 August 1998Auditor's resignation (2 pages)
30 July 1998Memorandum and Articles of Association (9 pages)
30 July 1998Memorandum and Articles of Association (9 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
13 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 July 1998Ad 03/07/98--------- £ si 680@1=680 £ si [email protected]=20 £ ic 100/800 (2 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 July 1998Recon 03/07/98 (1 page)
13 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
13 July 1998Ad 03/07/98--------- £ si 680@1=680 £ si [email protected]=20 £ ic 100/800 (2 pages)
13 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 July 1998Recon 03/07/98 (1 page)
19 May 1998Secretary's particulars changed;director's particulars changed (1 page)
19 May 1998Secretary's particulars changed;director's particulars changed (1 page)
11 May 1998Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1998Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1998Return made up to 12/04/98; no change of members (9 pages)
18 April 1998Return made up to 12/04/98; no change of members (9 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
15 January 1998Full accounts made up to 30 June 1997 (9 pages)
15 January 1998Full accounts made up to 30 June 1997 (9 pages)
22 December 1997New director appointed (3 pages)
22 December 1997New director appointed (3 pages)
14 May 1997Return made up to 12/04/97; full list of members (9 pages)
14 May 1997Return made up to 12/04/97; full list of members (9 pages)
4 March 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
4 March 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
26 November 1996Auditor's resignation (2 pages)
26 November 1996Auditor's resignation (2 pages)
5 September 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
5 September 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
12 June 1996Location of register of members (1 page)
12 June 1996Location of register of members (1 page)
8 May 1996New secretary appointed;new director appointed (3 pages)
8 May 1996Registered office changed on 08/05/96 from: 90 long acre london WC2E 9TT (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (3 pages)
8 May 1996New director appointed (3 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Registered office changed on 08/05/96 from: 90 long acre london WC2E 9TT (1 page)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996New secretary appointed;new director appointed (3 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: 120 east road london N1 6AA (1 page)
22 April 1996Registered office changed on 22/04/96 from: 120 east road london N1 6AA (1 page)
12 April 1996Incorporation (15 pages)
12 April 1996Incorporation (15 pages)