Company NameBassera Arts Limited
Company StatusDissolved
Company Number06317783
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameBassera Art Limited

Business Activity

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

Directors

Director NameMr Ravinder Kumar Jain
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alderney Gardens
Northolt
Middlesex
UB5 5BS
Director NameMr Surendra Kumar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Highview Gardens
Edgware
Middlesex
HA8 9UE
Secretary NameMr Ravinder Kumar Jain
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alderney Gardens
Northolt
Middlesex
UB5 5BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Wolsey Mansions
Main Avenue Moor Park
Northwood
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,885
Cash£22,670
Current Liabilities£29,555

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (3 pages)
1 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
16 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 September 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 19 July 2015 no member list (4 pages)
3 August 2015Annual return made up to 19 July 2015 no member list (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 19 July 2014 no member list (4 pages)
31 July 2014Annual return made up to 19 July 2014 no member list (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 19 July 2013 no member list (4 pages)
24 July 2013Annual return made up to 19 July 2013 no member list (4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 19 July 2012 no member list (4 pages)
1 August 2012Annual return made up to 19 July 2012 no member list (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 August 2011Annual return made up to 19 July 2011 no member list (4 pages)
16 August 2011Annual return made up to 19 July 2011 no member list (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 19 July 2010 no member list (4 pages)
4 August 2010Annual return made up to 19 July 2010 no member list (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Annual return made up to 19/07/09 (2 pages)
5 August 2009Annual return made up to 19/07/09 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2008Annual return made up to 19/07/08 (2 pages)
1 August 2008Annual return made up to 19/07/08 (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed;new director appointed (2 pages)
2 August 2007Memorandum and Articles of Association (15 pages)
2 August 2007Memorandum and Articles of Association (15 pages)
31 July 2007Company name changed bassera art LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed bassera art LIMITED\certificate issued on 31/07/07 (2 pages)
19 July 2007Incorporation (21 pages)
19 July 2007Incorporation (21 pages)