Vicarage Hill
Benfleet
Essex
SS7 1PH
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Well Walk Hampstead London NW3 1BY |
Secretary Name | Sarah Hermine Kraeter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Wildwoods Bearswood End Beaconsfield HP9 2NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Marylebone Mews London W1G 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,333 |
Current Liabilities | £1,335 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Application for striking-off (1 page) |
6 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members
|
18 October 2000 | Location of register of members (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
21 February 2000 | Location - directors interests register: non legible (1 page) |
21 February 2000 | Location of register of members (non legible) (1 page) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
7 April 1999 | Company name changed basemexico LIMITED\certificate issued on 08/04/99 (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 1999 | New director appointed (3 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (3 pages) |
1 April 1999 | Resolutions
|