Company NameBasement Connection Limited
Company StatusDissolved
Company Number05549705
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Richard Gray Worcester
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2 Frewin Road
London
SW18 3LP
Director NameMrs Dominique Mandry Worcester
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(1 day after company formation)
Appointment Duration12 years, 4 months (closed 02 January 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2 Frewin Road
London
SW18 3LP
Director NameMr Charles Francis Wainwright
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 January 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2 Frewin Road
London
SW18 3LP
Secretary NameHc Secretarial Limited (Corporation)
StatusClosed
Appointed16 May 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 02 January 2018)
Correspondence AddressCheriton Farnham Lane
Haslemere
Surrey
GU27 1HD
Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2 Frewin Road
London
SW18 3LP
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

1 at £1L. Worcester
5.00%
Ordinary C
1 at £1P. Worcester
5.00%
Ordinary D
5 at £1Charles Wainwright
25.00%
Ordinary E
5 at £1Karen Wainwright
25.00%
Ordinary E
4 at £1Dominique Mandry Worcester
20.00%
Ordinary B
4 at £1Nicholas Richard Gray Worcester
20.00%
Ordinary A

Financials

Year2014
Net Worth-£36,648
Cash£226,500
Current Liabilities£3,302,968

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
25 September 2017Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to 2 Frewin Road London SW18 3LP on 25 September 2017 (1 page)
11 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20
(6 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Termination of appointment of Helen Burton as a secretary (1 page)
16 May 2013Registered office address changed from 17 Hertford Avenue London SW14 8EF on 16 May 2013 (1 page)
16 May 2013Appointment of Hc Secretarial Limited as a secretary (2 pages)
22 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
21 August 2012Appointment of Mr Charles Francis Wainwright as a director (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 October 2010Director's details changed for Dominique Mandry Worcester on 10 August 2010 (2 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Nicholas Richard Gray Worcester on 10 August 2010 (2 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
21 October 2008Return made up to 31/08/08; full list of members (4 pages)
13 October 2008Amended accounts made up to 31 August 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 April 2008Withdrawal of application for striking off (1 page)
5 February 2008Application for striking-off (1 page)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
31 October 2006Return made up to 31/08/06; full list of members (4 pages)
17 October 2006Ad 01/02/06--------- £ si 6@1=6 £ ic 4/10 (2 pages)
12 October 2005New director appointed (2 pages)
20 September 2005Ad 31/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 September 2005Registered office changed on 07/09/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
31 August 2005Incorporation (13 pages)