Company NameBeige Brigade UK Limited
Company StatusDissolved
Company Number05744362
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameBasket Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePaul Stewart Ford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 May 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 01 March 2011)
RoleConsultant
Correspondence Address15 Hathaway Ave
Karori
Welington
New Zealand
Director NameMr James Michael Lane
Date of BirthMay 1978 (Born 45 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 May 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 01 March 2011)
RoleConsultant
Correspondence AddressTop Flat 131
Chadwick Road, Peckham
London
SE15 4PY
Secretary NameMr James Michael Lane
NationalityNew Zealander
StatusClosed
Appointed22 July 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 01 March 2011)
RoleSales And Managing
Correspondence AddressTop Flat 131
Chadwick Road, Peckham
London
SE15 4PY
Director NameWarren David Livingstone
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2008)
RoleConsultant
Correspondence Address8/46 Seaview Street
Cronulla
Nsw 2230
Australia
Director NameDavid McClatchley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2008)
RoleConsultant
Correspondence Address39 Felsham Road
Putney
London
SW15 1AZ
Secretary NameDavid McClatchley
NationalityBritish
StatusResigned
Appointed05 May 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2008)
RoleConsultant
Correspondence Address39 Felsham Road
Putney
London
SW15 1AZ
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF

Location

Registered Address2nd Floor
15 New Row
Convent Garden
London
WC2N 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£92,732
Net Worth-£16,973
Cash£1,256
Current Liabilities£19,498

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
17 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 March 2009Amended accounts made up to 31 March 2007 (7 pages)
17 March 2009Amended accounts made up to 31 March 2007 (7 pages)
23 July 2008Registered office changed on 23/07/2008 from 1ST floor 15 new row convent garden london WC2N 4LD (1 page)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
23 July 2008Registered office changed on 23/07/2008 from 1ST floor 15 new row convent garden london WC2N 4LD (1 page)
22 July 2008Secretary appointed mr james michael lane (1 page)
22 July 2008Appointment terminated director david mcclatchley (1 page)
22 July 2008Appointment Terminated Director david mcclatchley (1 page)
22 July 2008Appointment terminated secretary david mcclatchley (1 page)
22 July 2008Appointment terminated director warren livingstone (1 page)
22 July 2008Secretary appointed mr james michael lane (1 page)
22 July 2008Appointment Terminated Secretary david mcclatchley (1 page)
22 July 2008Appointment Terminated Director warren livingstone (1 page)
11 June 2008Return made up to 20/05/08; full list of members (5 pages)
11 June 2008Return made up to 20/05/08; full list of members (5 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Ad 05/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2006Ad 05/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
3 May 2006Company name changed basket solutions LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed basket solutions LIMITED\certificate issued on 03/05/06 (2 pages)
15 March 2006Incorporation (9 pages)