Company NameBasstown Limited
Company StatusDissolved
Company Number05286690
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 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 NameMr Darren Bates
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameChartaway Limited (Corporation)
StatusClosed
Appointed15 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCongress Estates Limited (Corporation)
StatusClosed
Appointed15 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusClosed
Appointed13 September 2011(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 19 June 2012)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1Chartaway LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
8 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(5 pages)
8 December 2011Appointment of Waterlow Registrars Limited as a secretary (2 pages)
8 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(5 pages)
8 December 2011Appointment of Waterlow Registrars Limited as a secretary on 13 September 2011 (2 pages)
4 November 2011Director's details changed for Chartaway Limited on 13 September 2011 (2 pages)
4 November 2011Secretary's details changed for Congress Estates Limited on 13 September 2011 (2 pages)
4 November 2011Secretary's details changed for Congress Estates Limited on 13 September 2011 (2 pages)
4 November 2011Director's details changed for Chartaway Limited on 13 September 2011 (2 pages)
27 October 2011Appointment of Mr Darren Bates as a director on 15 July 2011 (2 pages)
27 October 2011Appointment of Mr Darren Bates as a director (2 pages)
26 September 2011Registered office address changed from 11 Sturton Street Cambridge Cambridgeshire CB1 2SN on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 11 Sturton Street Cambridge Cambridgeshire CB1 2SN on 26 September 2011 (1 page)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Withdraw the company strike off application (2 pages)
1 December 2010Withdraw the company strike off application (2 pages)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
22 April 2009Accounts made up to 31 March 2009 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 December 2008Accounts made up to 31 March 2008 (2 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
14 January 2008Accounts made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Return made up to 15/11/06; full list of members (2 pages)
6 December 2006Return made up to 15/11/06; full list of members (2 pages)
21 September 2006Accounts made up to 31 March 2006 (5 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
21 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 December 2005Return made up to 15/11/05; full list of members (2 pages)
7 December 2005Return made up to 15/11/05; full list of members (2 pages)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Incorporation (14 pages)
15 November 2004Incorporation (14 pages)