Company NameBasic Business Services Limited
Company StatusDissolved
Company Number04527489
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Ross Anthony Dooley
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Director NameMr Ivor Chinman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Lyndhurst Drive
Leyton
London
E10 6JB
Director NameDora Chinman
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleBook Keeper
Correspondence Address37 Lyndhurst Drive
Leyton
London
E10 6JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Lyndhurst Drive
Leyton
London
E10 6JB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Financials

Year2014
Net Worth£73
Cash£26,007
Current Liabilities£25,934

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
1 October 2009Return made up to 05/09/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 February 2009Director appointed mr ivor chinman (1 page)
26 February 2009Appointment terminated director dora chinman (1 page)
26 February 2009Appointment Terminated Director dora chinman (1 page)
26 February 2009Director appointed mr ivor chinman (1 page)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 05/09/07; full list of members (2 pages)
21 September 2007Return made up to 05/09/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 September 2006Return made up to 05/09/06; full list of members (6 pages)
21 September 2006Return made up to 05/09/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 September 2005Return made up to 05/09/05; full list of members (6 pages)
8 September 2005Return made up to 05/09/05; full list of members (6 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 September 2004Return made up to 05/09/04; full list of members (6 pages)
7 September 2004Return made up to 05/09/04; full list of members (6 pages)
9 September 2003Return made up to 05/09/03; full list of members (6 pages)
9 September 2003Return made up to 05/09/03; full list of members (6 pages)
19 December 2002Ad 02/12/02--------- £ si 100@1=100 £ ic 1/101 (3 pages)
19 December 2002Ad 02/12/02--------- £ si 100@1=100 £ ic 1/101 (3 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
5 September 2002Incorporation (18 pages)
5 September 2002Incorporation (18 pages)