London
WC2H 9JQ
Director Name | Mr Christopher Mark Brooke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Secretary Name | Mr Christopher Mark Brooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Website | www.bassoandbrooke.com |
---|
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
45 at £1 | Bruno Basso 45.00% Ordinary |
---|---|
45 at £1 | Christopher Mark Brooke 45.00% Ordinary |
10 at £1 | University Of The Arts London 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,416 |
Cash | £17,880 |
Current Liabilities | £50,012 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2005 | Delivered 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 2005 | Delivered 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 |
24 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved following liquidation (1 page) |
24 July 2017 | Completion of winding up (1 page) |
24 July 2017 | Completion of winding up (1 page) |
29 September 2016 | Order of court to wind up (3 pages) |
29 September 2016 | Order of court to wind up (3 pages) |
12 September 2016 | Director's details changed for Mr Christopher Mark Brooke on 12 September 2016 (2 pages) |
12 September 2016 | Registered 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 2016 | Secretary's details changed for Mr Christopher Mark Brooke on 12 September 2016 (1 page) |
12 September 2016 | Registered 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 2016 | Secretary's details changed for Mr Christopher Mark Brooke on 12 September 2016 (1 page) |
12 September 2016 | Director's details changed for Mr Bruno Basso on 12 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Bruno Basso on 12 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Christopher Mark Brooke on 12 September 2016 (2 pages) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
8 March 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Christopher Mark Brooke on 25 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Mark Brooke on 25 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Bruno Basso on 25 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Bruno Basso on 25 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Bruno Basso on 7 February 2007 (1 page) |
14 January 2010 | Director's details changed for Bruno Basso on 7 February 2007 (1 page) |
14 January 2010 | Director's details changed for Christopher Mark Brooke on 7 February 2007 (1 page) |
14 January 2010 | Director's details changed for Bruno Basso on 7 February 2007 (1 page) |
14 January 2010 | Director's details changed for Christopher Mark Brooke on 7 February 2007 (1 page) |
14 January 2010 | Director's details changed for Bruno Basso on 7 February 2007 (1 page) |
14 January 2010 | Director's details changed for Christopher Mark Brooke on 7 February 2007 (1 page) |
14 January 2010 | Director's details changed for Bruno Basso on 7 February 2007 (1 page) |
14 January 2010 | Director's details changed for Bruno Basso on 7 February 2007 (1 page) |
12 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 November 2007 | Return made up to 25/10/07; no change of members
|
14 November 2007 | Return made up to 25/10/07; no change of members
|
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
28 December 2005 | Return made up to 25/10/05; full list of members
|
28 December 2005 | Return made up to 25/10/05; full list of members
|
24 November 2005 | Registered office changed on 24/11/05 from: 5 medwin street london SW4 7RT (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Registered office changed on 24/11/05 from: 5 medwin street london SW4 7RT (1 page) |
6 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
6 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
18 November 2004 | Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2004 | Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 312B high street orpington kent BR6 0NG (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 312B high street orpington kent BR6 0NG (1 page) |
16 November 2004 | Secretary resigned (1 page) |
31 October 2004 | Resolutions
|
31 October 2004 | Memorandum and Articles of Association (10 pages) |
31 October 2004 | Resolutions
|
31 October 2004 | Memorandum and Articles of Association (10 pages) |
25 October 2004 | Incorporation (13 pages) |
25 October 2004 | Incorporation (13 pages) |