Company NameBasillica Sound Limited
Company StatusDissolved
Company Number04527197
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date23 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameTimothy Jonathan Lewiston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleEditor
Correspondence AddressThe Old Bank
Giggs Hill Road
Thames Ditton
KT7 0BT
Secretary NameCandida Emma Lewiston
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleFinancial Director
Correspondence Address24 Adela Avenue
New Malden
KT3 6LE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£92,643
Gross Profit£85,218
Net Worth£144,510
Cash£384
Current Liabilities£167,520

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
3 June 2008Appointment of a voluntary liquidator (1 page)
3 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2008Statement of affairs with form 4.19 (6 pages)
20 May 2008Registered office changed on 20/05/2008 from gainsborough house sheering lower road sawbridgeworth hertfordshire M21 9RG (1 page)
8 October 2007Return made up to 05/09/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 30 September 2005 (13 pages)
6 October 2006Return made up to 05/09/06; full list of members (8 pages)
2 August 2006Particulars of mortgage/charge (9 pages)
24 October 2005Nc inc already adjusted 31/03/05 (1 page)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Return made up to 05/09/05; full list of members (7 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 October 2003Return made up to 05/09/03; full list of members (6 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
16 September 2002Director resigned (2 pages)
16 September 2002Secretary resigned (2 pages)
16 September 2002Registered office changed on 16/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)