Company NameBassin Child Development Project Limited
Company StatusDissolved
Company Number04370669
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameR.D. Practice Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yisroel Zvi Hirsch Davidoff
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(7 years after company formation)
Appointment Duration12 years, 2 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameRahel Davidoff
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Leweston Place
London
N16 6RJ
Secretary NameChanna Davidoff
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Leweston Place
London
N16 6RJ
Director NameMrs Batya Bassin
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years after company formation)
Appointment Duration2 years (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leweston Place
London
N16 6RJ
Director NameMr Shmuel Bassin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address19 Leweston Place
London
N16 6RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Leweston Place
London
N16 6RJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

1 at £1Yisroel Zvi Hirsch Davidoff
100.00%
Ordinary

Financials

Year2014
Net Worth£13,991
Cash£3,866
Current Liabilities£22,022

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Application to strike the company off the register (3 pages)
14 December 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
22 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
14 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
27 October 2017Termination of appointment of Shmuel Bassin as a director on 1 October 2009 (1 page)
27 October 2017Termination of appointment of Shmuel Bassin as a director on 1 October 2009 (1 page)
4 October 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
4 October 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
11 February 2014Secretary's details changed (1 page)
11 February 2014Secretary's details changed (1 page)
11 February 2014Director's details changed for Mr Yisroel Zvi Hirsch Davidoff on 6 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Yisroel Zvi Hirsch Davidoff on 6 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Yisroel Zvi Hirsch Davidoff on 6 February 2014 (2 pages)
11 February 2014Secretary's details changed for {officer_name} (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 September 2010Director's details changed for Mr Yisroel Zvi Hirsch on 1 March 2009 (2 pages)
21 September 2010Director's details changed for Mr Yisroel Zvi Hirsch on 1 March 2009 (2 pages)
21 September 2010Director's details changed for Mr Yisroel Zvi Hirsch on 1 March 2009 (2 pages)
21 June 2010Appointment of Mr Yisroel Zvi Hirsch as a director (1 page)
21 June 2010Appointment of Mr Yisroel Zvi Hirsch as a director (1 page)
21 June 2010Termination of appointment of Batya Bassin as a director (1 page)
21 June 2010Termination of appointment of Batya Bassin as a director (1 page)
10 June 2010Secretary's details changed (1 page)
10 June 2010Secretary's details changed (1 page)
10 June 2010Secretary's details changed for {officer_name} (1 page)
9 June 2010Director's details changed for Mrs Batya Bassin on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Batya Bassin on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Batya Bassin on 9 June 2010 (2 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2009Director appointed mrs batya bassin (1 page)
24 February 2009Appointment terminated secretary channa davidoff (1 page)
24 February 2009Return made up to 11/02/09; full list of members (3 pages)
24 February 2009Appointment terminated director rahel davidoff (1 page)
24 February 2009Director appointed mr shmuel bassin (1 page)
24 February 2009Appointment terminated secretary channa davidoff (1 page)
24 February 2009Director appointed mr shmuel bassin (1 page)
24 February 2009Director appointed mrs batya bassin (1 page)
24 February 2009Return made up to 11/02/09; full list of members (3 pages)
24 February 2009Appointment terminated director rahel davidoff (1 page)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 June 2008Return made up to 11/02/08; full list of members (3 pages)
16 June 2008Return made up to 11/02/08; full list of members (3 pages)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 11/02/07; full list of members (2 pages)
12 March 2007Return made up to 11/02/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
17 March 2006Company name changed R.D. practice management service s LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Return made up to 11/02/06; full list of members (2 pages)
17 March 2006Return made up to 11/02/06; full list of members (2 pages)
17 March 2006Company name changed R.D. practice management service s LIMITED\certificate issued on 17/03/06 (2 pages)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
8 August 2005Return made up to 11/02/05; full list of members (2 pages)
8 August 2005Return made up to 11/02/05; full list of members (2 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
23 February 2004Return made up to 11/02/04; full list of members (6 pages)
23 February 2004Return made up to 11/02/04; full list of members (6 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
1 April 2003Return made up to 11/02/03; full list of members (6 pages)
1 April 2003Return made up to 11/02/03; full list of members (6 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
11 February 2002Incorporation (16 pages)
11 February 2002Incorporation (16 pages)