Company NameBasement Post Ltd
Company StatusDissolved
Company Number06266759
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)
Dissolution Date16 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarrie James Johnson Nicholson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Secretary NameKellie La-Belle
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barrie James Johnson Nicholson
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£2,649
Current Liabilities£25,446

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
6 July 2016Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to Devonshire House 60 Goswell Road London EC1M 7AD on 6 July 2016 (2 pages)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
(1 page)
1 July 2016Statement of affairs with form 4.19 (8 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Secretary's details changed for Kellie La-Belle on 25 May 2016 (1 page)
25 May 2016Director's details changed for Barrie James Johnson Nicholson on 25 May 2016 (2 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Barrie James Johnson Nicholson on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Barrie James Johnson Nicholson on 1 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 August 2008Secretary's change of particulars / kellie la-belle / 07/12/2007 (2 pages)
18 August 2008Return made up to 01/06/08; full list of members (3 pages)
15 August 2008Director's change of particulars / barrie nicholson / 07/12/2007 (1 page)
1 June 2007Incorporation (12 pages)