Company NameBasso & Brooke Limited
Company StatusDissolved
Company Number05269108
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Bruno Basso
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Christopher Mark Brooke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Secretary NameMr Christopher Mark Brooke
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Contact

Websitewww.bassoandbrooke.com

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

45 at £1Bruno Basso
45.00%
Ordinary
45 at £1Christopher Mark Brooke
45.00%
Ordinary
10 at £1University Of The Arts London
10.00%
Ordinary

Financials

Year2014
Net Worth-£27,416
Cash£17,880
Current Liabilities£50,012

Accounts

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

Charges

10 February 2005Delivered on: 17 February 2005
Satisfied on: 19 January 2007
Persons entitled: Merchant Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 February 2005Delivered on: 17 February 2005
Satisfied on: 21 October 2008
Persons entitled: Merchant Trade Finance Limited

Classification: Legal charge on book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book and other debts undertaking and assets.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved following liquidation (1 page)
24 October 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Completion of winding up (1 page)
24 July 2017Completion of winding up (1 page)
29 September 2016Order of court to wind up (3 pages)
29 September 2016Order of court to wind up (3 pages)
12 September 2016Director's details changed for Mr Christopher Mark Brooke on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from 76 Bushey Hill Road London SE5 8QJ to 71-75 Shelton Street London WC2H 9JQ on 12 September 2016 (1 page)
12 September 2016Secretary's details changed for Mr Christopher Mark Brooke on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 76 Bushey Hill Road London SE5 8QJ to 71-75 Shelton Street London WC2H 9JQ on 12 September 2016 (1 page)
12 September 2016Secretary's details changed for Mr Christopher Mark Brooke on 12 September 2016 (1 page)
12 September 2016Director's details changed for Mr Bruno Basso on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Bruno Basso on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Christopher Mark Brooke on 12 September 2016 (2 pages)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(5 pages)
22 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
8 March 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(5 pages)
8 March 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Christopher Mark Brooke on 25 October 2009 (2 pages)
18 January 2010Director's details changed for Christopher Mark Brooke on 25 October 2009 (2 pages)
18 January 2010Director's details changed for Bruno Basso on 25 October 2009 (2 pages)
18 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Bruno Basso on 25 October 2009 (2 pages)
14 January 2010Director's details changed for Bruno Basso on 7 February 2007 (1 page)
14 January 2010Director's details changed for Bruno Basso on 7 February 2007 (1 page)
14 January 2010Director's details changed for Christopher Mark Brooke on 7 February 2007 (1 page)
14 January 2010Director's details changed for Bruno Basso on 7 February 2007 (1 page)
14 January 2010Director's details changed for Christopher Mark Brooke on 7 February 2007 (1 page)
14 January 2010Director's details changed for Bruno Basso on 7 February 2007 (1 page)
14 January 2010Director's details changed for Christopher Mark Brooke on 7 February 2007 (1 page)
14 January 2010Director's details changed for Bruno Basso on 7 February 2007 (1 page)
14 January 2010Director's details changed for Bruno Basso on 7 February 2007 (1 page)
12 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 November 2008Return made up to 25/10/08; full list of members (4 pages)
24 November 2008Return made up to 25/10/08; full list of members (4 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 August 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 November 2007Return made up to 25/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2007Return made up to 25/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Return made up to 25/10/06; full list of members (7 pages)
13 November 2006Return made up to 25/10/06; full list of members (7 pages)
28 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2005Registered office changed on 24/11/05 from: 5 medwin street london SW4 7RT (1 page)
24 November 2005Resolutions
  • RES13 ‐ Change reg office 31/10/05
(1 page)
24 November 2005Resolutions
  • RES13 ‐ Change reg office 31/10/05
(1 page)
24 November 2005Registered office changed on 24/11/05 from: 5 medwin street london SW4 7RT (1 page)
6 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
10 December 2004Registered office changed on 10/12/04 from: 2 bath place rivington street london EC2A 3JJ (1 page)
10 December 2004Registered office changed on 10/12/04 from: 2 bath place rivington street london EC2A 3JJ (1 page)
18 November 2004Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2004Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 312B high street orpington kent BR6 0NG (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 312B high street orpington kent BR6 0NG (1 page)
16 November 2004Secretary resigned (1 page)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2004Memorandum and Articles of Association (10 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2004Memorandum and Articles of Association (10 pages)
25 October 2004Incorporation (13 pages)
25 October 2004Incorporation (13 pages)