Company NameBaslon Limited
Company StatusDissolved
Company Number05119761
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Charles Collingwood
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr B. Collingwood
50.00%
Ordinary A
1 at £1Mrs L. Collingwood
50.00%
Ordinary B

Financials

Year2014
Net Worth£64,029
Cash£61,795
Current Liabilities£24,625

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Director's details changed for Barry Charles Collingwood on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Barry Charles Collingwood on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Barry Charles Collingwood on 2 October 2014 (2 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
3 March 2014Director's details changed for Barry Charles Collingwood on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Barry Charles Collingwood on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Barry Charles Collingwood on 3 March 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Barry Charles Collingwood on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Barry Charles Collingwood on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Barry Charles Collingwood on 5 March 2010 (2 pages)
26 February 2010Director's details changed for Barry Charles Collingwood on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Barry Charles Collingwood on 26 February 2010 (2 pages)
6 November 2009Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
5 May 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 May 2005Return made up to 05/05/05; full list of members (3 pages)
6 May 2005Return made up to 05/05/05; full list of members (3 pages)
9 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
9 July 2004Ad 05/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004Ad 05/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 July 2004Resolutions
  • RES13 ‐ Sub divide shares 06/05/04
(1 page)
1 July 2004Resolutions
  • RES13 ‐ Sub divide shares 06/05/04
(1 page)
14 May 2004Registered office changed on 14/05/04 from: 8/10 stamford hill london N16 6XZ (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 8/10 stamford hill london N16 6XZ (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
5 May 2004Incorporation (15 pages)
5 May 2004Incorporation (15 pages)