Company NameBaston Enterprises Limited
Company StatusDissolved
Company Number03996166
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameConsolata Magliano
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed30 June 2016(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2000(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 January 2001)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameAmanda Whelan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 2000)
RoleTrust Officer
Correspondence Address32 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DU
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 02 January 2001)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Vale
London
N10 1AH
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 2003)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed13 August 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2007)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2007)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed20 July 2007(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2016)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2007(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2016)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£3,435
Net Worth-£6,070
Cash£112
Current Liabilities£6,182

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
19 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU (1 page)
15 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU (1 page)
3 July 2019Change of details for Consolata Magliano as a person with significant control on 10 June 2019 (2 pages)
3 July 2019Director's details changed for Consolata Magliano on 10 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 July 2016Termination of appointment of Nadia Minkoff as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Nadia Minkoff as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Kappa Directors Limited as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Kappa Directors Limited as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Consolata Magliano as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Consolata Magliano as a director on 30 June 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders (7 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5,000
(6 pages)
10 March 2016Annual return made up to 18 May 2014 with a full list of shareholders (14 pages)
10 March 2016Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
10 March 2016Appointment of Mrs Nadia Minkoff as a director on 28 August 2009 (2 pages)
10 March 2016Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(14 pages)
10 March 2016Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(18 pages)
10 March 2016Registered office address changed from 38 Wigmore Street London W1U 2HA to Charles House 108-110 Finchley Road London NW3 5JJ on 10 March 2016 (2 pages)
10 March 2016Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(14 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 March 2016Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2016Restoration by order of the court (3 pages)
10 March 2016Appointment of Mrs Nadia Minkoff as a director on 28 August 2009 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 March 2016Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
10 March 2016Appointment of Wigmore Secretaries Limited as a secretary on 20 July 2007 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 March 2016Appointment of Kappa Directors Limited as a director on 20 July 2007 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 March 2016Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
10 March 2016Appointment of Wigmore Secretaries Limited as a secretary on 20 July 2007 (2 pages)
10 March 2016Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 March 2016Annual return made up to 18 May 2007 (4 pages)
10 March 2016Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
10 March 2016Annual return made up to 18 May 2015 with a full list of shareholders (18 pages)
10 March 2016Restoration by order of the court (3 pages)
10 March 2016Annual return made up to 18 May 2009 with a full list of shareholders (11 pages)
10 March 2016Appointment of Kappa Directors Limited as a director on 20 July 2007 (2 pages)
10 March 2016Annual return made up to 18 May 2008 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2016Annual return made up to 18 May 2007 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 March 2016Registered office address changed from 38 Wigmore Street London W1U 2HA to Charles House 108-110 Finchley Road London NW3 5JJ on 10 March 2016 (2 pages)
10 March 2016Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000
(14 pages)
10 March 2016Annual return made up to 18 May 2009 with a full list of shareholders (11 pages)
10 March 2016Annual return made up to 18 May 2008 (4 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
25 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
8 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 May 2004Return made up to 18/05/04; full list of members (5 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 May 2004Return made up to 18/05/04; full list of members (5 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: suite 23 park royal house, 23 park royal road, london, NW10 7JH (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Auditor's resignation (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
11 November 2003Auditor's resignation (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
28 August 2003Return made up to 18/05/03; full list of members (6 pages)
28 August 2003Return made up to 18/05/03; full list of members (6 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house, 57 grosvenor street, london, W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 May 2001Return made up to 18/05/01; full list of members (7 pages)
31 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205, moghul house 57 grosvenor street london W1X 9DA (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205, moghul house, 57 grosvenor street, london, W1X 9DA (1 page)
17 August 2000Memorandum and Articles of Association (24 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 August 2000Memorandum and Articles of Association (24 pages)
15 August 2000Ad 08/08/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
15 August 2000Registered office changed on 15/08/00 FROM: 1ST floor 48 conduit street, london, W1R 9FB (1 page)
15 August 2000Ad 08/08/00--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 1ST floor 48 conduit street london W1R 9FB (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 May 2000New director appointed (2 pages)
18 May 2000Incorporation (19 pages)