Company NameBaseland Limited
Company StatusDissolved
Company Number03691946
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(1 year after company formation)
Appointment Duration6 years, 7 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusClosed
Appointed05 January 2000(1 year after company formation)
Appointment Duration6 years, 7 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£207,630
Gross Profit£207,630
Net Worth-£265,999
Current Liabilities£265,999

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
25 November 2003Full accounts made up to 31 March 2003 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 November 2002Full accounts made up to 31 March 2002 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Full accounts made up to 31 March 2000 (7 pages)
23 February 2001Return made up to 05/01/01; full list of members (6 pages)
9 February 2001Ad 01/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
6 September 2000Return made up to 05/01/00; full list of members (6 pages)
1 August 2000First Gazette notice for compulsory strike-off (1 page)
2 June 2000New director appointed (4 pages)
11 April 2000Registered office changed on 11/04/00 from: 83 leonard street london EC2A 4QS (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
7 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 January 1999Incorporation (10 pages)