Company NameBassi Group Plc
Company StatusDissolved
Company Number05148112
CategoryPublic Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAmarjeet Kaur
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Alloa Road
Goodmayes
Essex
IG3 9SP
Director NameSatvinder Kaur
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Alloa Road
Goodmayes
Ilford
Essex
IG3 9SP
Secretary NameSatvinder Kaur
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Alloa Road
Goodmayes
Ilford
Essex
IG3 9SP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Director NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Amarjeet Kaur
50.00%
Ordinary
1 at £1Satvinder Kaur
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
25 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Satvinder Kaur on 8 June 2010 (2 pages)
25 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Satvinder Kaur on 8 June 2010 (2 pages)
25 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Satvinder Kaur on 8 June 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
25 August 2009Return made up to 08/06/09; full list of members (4 pages)
25 August 2009Return made up to 08/06/09; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
26 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2007Return made up to 08/06/07; full list of members (2 pages)
26 June 2007Return made up to 08/06/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Return made up to 08/06/06; full list of members (2 pages)
10 July 2006Return made up to 08/06/06; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
17 August 2005Return made up to 08/06/05; full list of members (3 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Return made up to 08/06/05; full list of members (3 pages)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
8 June 2004Incorporation (15 pages)
8 June 2004Incorporation (15 pages)