Company NameBasewood Services Limited
Company StatusDissolved
Company Number04215121
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date4 June 2009 (14 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Secretary NameJoseph Njenga Mwai
NationalityKenyan
StatusClosed
Appointed07 May 2003(1 year, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 04 June 2009)
RoleCompany Director
Correspondence Address80 Swan Mead Leroy Street
London
SE1 4SX
Director NameCaroline Wambui Ruhiu
Date of BirthNovember 1970 (Born 53 years ago)
NationalityKenyan
StatusClosed
Appointed18 February 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 04 June 2009)
RoleSecurity
Correspondence Address80 Swan Mead
Towerbridge Road
London
SE1 4SX
Director NameJoseph Njenga Mwai
Date of BirthAugust 1962 (Born 61 years ago)
NationalityKenyan
StatusClosed
Appointed23 February 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 June 2009)
RoleBusinessman
Correspondence Address80 Swan Mead Leroy Street
London
SE1 4SX
Director NameJohn Njuguna Mwai
Date of BirthMarch 1966 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed29 May 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2002)
RoleNurse
Correspondence Address10 Charmian House
Crondall Street
London
Hackney
N1 6QA
Secretary NameJoe Moi
NationalityBelgian
StatusResigned
Appointed29 May 2001(2 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2001)
RoleCompany Director
Correspondence Address80 Swan Mead
Bermondsey
London
SE1 4SX
Secretary NameCaroline Wambui Ruhiu
NationalityKenyan
StatusResigned
Appointed24 August 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address80 Swan Mead
Towerbridge Road
London
SE1 4SX
Director NameMr Simon Turuga
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 May 2003)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Hythe Road
Thornton Heath
CR7 8QP
Secretary NameNelson Njoroge
NationalityBritish
StatusResigned
Appointed13 January 2003(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 10 February 2004)
RoleCompany Director
Correspondence AddressFlat 1 Victoria Point
Victoria Road
Plaistow
London
E13 0AH
Director NameNelson Njoroge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(1 year, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressFlat 1 Victoria Point
Victoria Road
Plaistow
London
E13 0AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2007Statement of affairs (6 pages)
15 December 2006Registered office changed on 15/12/06 from: 1-2 princess parade new road dagenham essex RM10 9LS (1 page)
16 June 2006Return made up to 11/05/06; full list of members (7 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
6 March 2006New director appointed (2 pages)
23 June 2005Return made up to 11/05/05; full list of members (6 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
26 August 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
6 August 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/08/04
(8 pages)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
2 March 2004Particulars of mortgage/charge (7 pages)
29 September 2003Full accounts made up to 31 May 2002 (8 pages)
23 June 2003New director appointed (1 page)
14 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/03
(6 pages)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (1 page)
24 April 2003Registered office changed on 24/04/03 from: 10 charmian house arden estate london N1 6QA (1 page)
24 April 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
30 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 10 charmian house arden estate london N1 6QA (1 page)
21 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 June 2001New director appointed (2 pages)
11 May 2001Incorporation (17 pages)