Company NameBasebuzz Limited
Company StatusDissolved
Company Number03879594
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameChristopher David Legge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 June 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Kingsclere
Newbury
Berks
RG20 5SP
Secretary NameMr Robin Alec Bayford
NationalityBritish
StatusClosed
Appointed04 September 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameDavid Glyn Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 September 2000)
RoleStockbroker
Correspondence Address9 Parkmead Road
Weymouth
Dorset
DT4 9AL
Director NameStephen Mark Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 September 2000)
RoleStockbroker
Correspondence Address10 Talbotts
Broadmayne
Dorchester
Dorset
DT2 8UJ
Secretary NameStephen Mark Taylor
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 September 2000)
RoleStockbroker
Correspondence Address10 Talbotts
Broadmayne
Dorchester
Dorset
DT2 8UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Giltspur Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,003

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Full accounts made up to 30 September 2003 (7 pages)
30 January 2004Application for striking-off (1 page)
24 December 2002Full accounts made up to 27 September 2002 (7 pages)
26 November 2002Return made up to 18/11/02; full list of members (7 pages)
14 May 2002Auditor's resignation (2 pages)
27 December 2001Full accounts made up to 30 September 2001 (8 pages)
10 December 2001Return made up to 18/11/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
31 January 2001Statement of affairs (4 pages)
31 January 2001Ad 31/08/00--------- £ si 101@1 (2 pages)
8 January 2001Return made up to 18/11/00; full list of members (6 pages)
12 September 2000New director appointed (3 pages)
12 September 2000New secretary appointed;new director appointed (3 pages)
12 September 2000Registered office changed on 12/09/00 from: 10 talbotts broadmayne dorchester dorset DT2 8UJ (1 page)
12 September 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000Director resigned (1 page)
8 February 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)