Company NameBaselic Limited
Company StatusDissolved
Company Number04469663
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(12 months after company formation)
Appointment Duration3 years, 8 months (closed 13 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameWilliam Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 March 2007)
RoleAccountant
Correspondence Address27 Dagden Road
Shalford
Surrey
GU4 8DD
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed29 March 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 13 March 2007)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameAlistair Stephen Crawford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Wellington Square
London
SW3 4NR
Secretary NameCaroline Ann Drake
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameJean Claude Daniel Boutin
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2002(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 July 2003)
RoleCeo Of Sopra Group
Correspondence Address220 Rue De Jarvel
75015 Paris
Foreign
Director NameBernd Lantermann
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2002(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2005)
RoleManaging Director
Correspondence AddressBirkenweg 14
Egling Deining
82544
German
Director NameJean Mounet
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2002(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 July 2003)
RoleCeo Of Sopra Group
Correspondence Address60 Quai Du Parc
St Maur Des Fosses
94100
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
7 September 2005New director appointed (3 pages)
7 September 2005Director resigned (1 page)
11 August 2005Accounts for a dormant company made up to 29 December 2004 (3 pages)
27 July 2005Return made up to 25/06/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
23 July 2004Return made up to 25/06/04; full list of members (5 pages)
19 April 2004Secretary resigned (1 page)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 April 2004Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
16 April 2004New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: parnell house 25 wilton road london SW1V 1LW (1 page)
24 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003New director appointed (4 pages)
24 June 2003Director resigned (1 page)
19 September 2002New director appointed (2 pages)
11 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
17 August 2002Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2002Secretary resigned (1 page)
25 June 2002Incorporation (17 pages)