Company NameBased Limited
Company StatusConverted / Closed
Company Number03318518
CategoryConverted / Closed
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date11 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrea Rotondi
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed02 September 2014(17 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 11 June 2015)
RoleAdministrator
Country of ResidenceItaly
Correspondence Address33 Cork Street 4th Floor
Mayfair
London
W1S 3NQ
Director NameIvana Bulbarelli Gandini
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed27 November 1997(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 21 July 2003)
RoleBusiness Woman
Correspondence AddressVia Balestra 18
Lugano
6900
Director NameMs Ivana Bulbarelli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2011(14 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Director NameMrs Eugenia Rotaru
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameICS International Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGservices (UK) Limited (Corporation)
StatusResigned
Appointed21 July 2003(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 2008)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NamePhlex Services Co. Limited (Corporation)
StatusResigned
Appointed19 February 2007(10 years after company formation)
Appointment Duration4 years (resigned 01 March 2011)
Correspondence AddressPO Box 1777
Withfield Tower Third Floor, 4792 Coney Drive
Belize City
Belize
Secretary NameICS International Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2008(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 2014)
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN

Location

Registered Address33 Cork Street 4th Floor
Mayfair
London
W1S 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Rotondi Group Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£680
Cash£2

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 June 2015Notification from overseas registry of completion of cross border merger (1 page)
11 June 2015Confirmation of transfer of assets and liabilities (1 page)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 January 2015CB01- cross border merger notice (95 pages)
26 November 2014Registered office address changed from International House 1 St. Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 33 Cork Street 4Th Floor Mayfair London W1S 3NQ United Kingdom to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
2 September 2014Appointment of Mr Andrea Rotondi as a director on 2 September 2014 (2 pages)
2 September 2014Termination of appointment of Ics International Corporate Services Limited as a secretary on 2 September 2014 (1 page)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Termination of appointment of Eugenia Rotaru as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Ics International Corporate Services Limited as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Eugenia Rotaru as a director on 2 September 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
5 March 2013Termination of appointment of Ivana Bulbarelli as a director (1 page)
5 March 2013Appointment of Ms Eugenia Rotaru as a director (2 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 May 2011Termination of appointment of Phlex Services Co. Limited as a director (1 page)
17 May 2011Appointment of Ms. Ivana Bulbarelli as a director (2 pages)
14 February 2011Director's details changed for Phlex Services Co. Limited on 1 March 2010 (2 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Phlex Services Co. Limited on 1 March 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 February 2010Director's details changed for Phlex Services Co. Limited on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Phlex Services Co. Limited on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 September 2008Secretary appointed ics international corporate services LIMITED (1 page)
9 September 2008Appointment terminated secretary gservices (uk) LIMITED (1 page)
1 May 2008Registered office changed on 01/05/2008 from, 6TH floor, 32 ludgate hill, london, EC4M 7DR (1 page)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 14/02/07; full list of members (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 February 2006Return made up to 14/02/06; full list of members (2 pages)
27 February 2006Secretary's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page)
21 March 2005Return made up to 14/02/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
2 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
10 March 2004Return made up to 14/02/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
1 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
26 March 2003Return made up to 14/02/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 March 2002Return made up to 14/02/02; full list of members (6 pages)
19 November 2001Delivery ext'd 3 mth 28/02/01 (1 page)
5 April 2001Accounts for a small company made up to 29 February 2000 (6 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2001Secretary's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
15 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
30 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
17 March 2000Return made up to 14/02/00; full list of members (7 pages)
20 December 1999Delivery ext'd 3 mth 28/02/99 (1 page)
15 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
8 March 1999Return made up to 14/02/99; full list of members (7 pages)
27 November 1998Delivery ext'd 3 mth 28/02/98 (1 page)
4 March 1998Return made up to 14/02/98; full list of members (7 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
14 February 1997Incorporation (26 pages)