Company NameBasma Limited
Company StatusDissolved
Company Number03317641
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 1 month ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameTullivant Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Frances Elaine Coulson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(4 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (closed 31 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Daniel James Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(14 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 31 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21a John Street
London
WC1N 2BF
Director NameMr Graham McPhie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(17 years after company formation)
Appointment Duration5 years, 10 months (closed 31 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Trist Way
Crawley
West Sussex
RH11 0LX
Secretary NameDaniel James Moore
NationalityBritish
StatusClosed
Appointed04 March 2014(17 years after company formation)
Appointment Duration5 years, 10 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address82 Cromwell Road
London
SW19 8NA
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameMr Paul Andrew Sheils
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 04 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Bedford Row
London
SE1 4GP
Director NameMr Roger James Weetch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 16 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address141 Percy Road
London
W12 9QJ
Secretary NameMr Paul Andrew Sheils
NationalityBritish
StatusResigned
Appointed11 July 1997(4 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 04 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Bedford Row
London
SE1 4GP

Contact

Websitewebmail.yellow.co.ke

Location

Registered AddressBedford House
21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Daniel James Moore
33.33%
Ordinary
1 at £1Frances Elaine Coulson
33.33%
Ordinary
1 at £1Graham Mcphie
33.33%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
23 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(6 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Termination of appointment of Paul Sheils as a director (2 pages)
29 April 2014Termination of appointment of Paul Sheils as a secretary (2 pages)
29 April 2014Appointment of Graham Mcphie as a director (3 pages)
29 April 2014Appointment of Daniel James Moore as a secretary (3 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(6 pages)
8 May 2013Registered office address changed from 21a John Street London WC1N 2BF England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 21a John Street London WC1N 2BF England on 8 May 2013 (1 page)
8 May 2013Director's details changed for Frances Elaine Coulson on 30 December 2009 (2 pages)
8 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Daniel James Moore on 30 August 2012 (3 pages)
7 May 2013Registered office address changed from 24/25 Bloomsbury Square London WC1A 2PL on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 24/25 Bloomsbury Square London WC1A 2PL on 7 May 2013 (1 page)
7 May 2013Secretary's details changed for Mr Paul Andrew Sheils on 28 September 2012 (2 pages)
7 May 2013Director's details changed for Mr Paul Andrew Sheils on 28 September 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 August 2012Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages)
18 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (15 pages)
18 April 2012Termination of appointment of Roger Weetch as a director (2 pages)
19 January 2012Appointment of Daniel James Moore as a director (3 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (15 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 February 2009Return made up to 16/02/09; no change of members (10 pages)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 February 2008Return made up to 13/02/08; no change of members (7 pages)
22 November 2007Accounts made up to 28 February 2007 (2 pages)
6 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
21 February 2006Return made up to 13/02/06; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
28 February 2005Return made up to 13/02/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
6 March 2004Return made up to 13/02/04; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
21 February 2003Return made up to 13/02/03; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 February 2002Return made up to 13/02/02; full list of members (7 pages)
11 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 February 2001Return made up to 13/02/01; full list of members (7 pages)
13 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
26 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
22 February 1999Return made up to 13/02/99; no change of members (4 pages)
26 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998Return made up to 13/02/98; full list of members (6 pages)
31 October 1997Company name changed tullivant LIMITED\certificate issued on 03/11/97 (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: third floor 55 gower street london WC1E 6HQ (1 page)
17 July 1997New director appointed (2 pages)
13 February 1997Incorporation (15 pages)