Wollaton
Nottingham
Nottinghamshire
NG8 2BA
Secretary Name | Mr Rajinder Singh Basi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 July 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BA |
Director Name | Mr Peter Edward French |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Stamford Road West Bridgford Nottingham Nottinghamshire NG2 6GB |
Director Name | Mr Timothy Charles Miller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 40 Edward Road West Bridgford Nottingham Nottinghamshire NG2 5GB |
Secretary Name | Mr Peter Edward French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Stamford Road West Bridgford Nottingham Nottinghamshire NG2 6GB |
Secretary Name | Robert Allan Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Fairholme Drive Mansfield Notts NG19 6DX |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
111 at £1 | Basi Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,522 |
Cash | £1,588 |
Current Liabilities | £166,463 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 July 2005 | Delivered on: 6 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2016 | Liquidators' statement of receipts and payments to 20 February 2015 (12 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 20 February 2015 (12 pages) |
29 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 April 2016 | Restoration by order of the court (2 pages) |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (2 pages) |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Registered office address changed from C/O Fletcher & Co Staffordshire House Beechdale Road Nottingham Nottingham NG8 3FH United Kingdom on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from C/O Fletcher & Co Staffordshire House Beechdale Road Nottingham Nottingham NG8 3FH United Kingdom on 3 March 2014 (2 pages) |
28 February 2014 | Statement of affairs with form 4.19 (6 pages) |
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Resolutions
|
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
21 November 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Registered office address changed from 21 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BA United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2010 | Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN on 7 October 2010 (1 page) |
20 May 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Mr Rajinder Basi on 7 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Director's details changed for Mr Rajinder Basi on 7 March 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 21 russell drive wollaton nottingham notts NG8 2BA (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 13-15 regent street nottingham nottinghamshire NG1 5BS (1 page) |
26 August 2008 | Appointment terminated director peter french (1 page) |
26 August 2008 | Appointment terminated director timothy miller (1 page) |
26 August 2008 | Director and secretary appointed rajinder basi (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Ad 07/05/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
12 June 2008 | Appointment terminated secretary robert spencer (1 page) |
4 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Company name changed secret circus LIMITED\certificate issued on 21/07/06 (2 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
7 March 2005 | Incorporation (16 pages) |