Company NameBasetone Limited
Company StatusDissolved
Company Number06340363
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 9 months ago)
Dissolution Date6 November 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiss Renae Emma Bunney
NationalityAustralian
StatusClosed
Appointed01 October 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 06 November 2012)
RoleCompany Director
Correspondence Address279 City Road
London
EC1V 1LA
Director NameAndrew Strika
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed01 May 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 06 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address279 City Road
London
EC1V 1LA
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameAndrew Strika
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address279 City Road
London
EC1V 1LA
Director NameAlexis Anderson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2009)
RoleConsultant
Correspondence Address56 Holmewood Gardens
London
SW2 3NB

Location

Registered Address305 Underhill Road
London
SE22 9EA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Application to strike the company off the register (5 pages)
10 July 2012Application to strike the company off the register (5 pages)
25 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 January 2012Registered office address changed from Flat 205, 56 Wharf Road London N1 7EW United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Flat 205, 56 Wharf Road London N1 7EW United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Flat 205, 56 Wharf Road London N1 7EW United Kingdom on 4 January 2012 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(4 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for Renae Emma Bunney on 1 October 2009 (1 page)
11 October 2010Secretary's details changed for Renae Emma Bunney on 1 October 2009 (1 page)
11 October 2010Director's details changed for Andrew Strika on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Renae Emma Bunney on 1 October 2009 (1 page)
11 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Andrew Strika on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Andrew Strika on 1 October 2009 (2 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
27 August 2009Registered office changed on 27/08/2009 from 279 city road london EC1V 1LA (1 page)
27 August 2009Registered office changed on 27/08/2009 from 279 city road london EC1V 1LA (1 page)
29 June 2009Registered office changed on 29/06/2009 from 6 culver drive oxted surrey RH8 9HP (1 page)
29 June 2009Registered office changed on 29/06/2009 from 6 culver drive oxted surrey RH8 9HP (1 page)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 May 2009Appointment Terminated Director alexis anderson (2 pages)
19 May 2009Appointment terminated director alexis anderson (2 pages)
19 May 2009Director appointed andrew strika (2 pages)
19 May 2009Director appointed andrew strika (2 pages)
27 December 2008Director appointed alexis anderson (2 pages)
27 December 2008Appointment terminated director andrew strika (1 page)
27 December 2008Appointment Terminated Director andrew strika (1 page)
27 December 2008Director appointed alexis anderson (2 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from 6 culver drive oxted surrey RH8 9HP (1 page)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from 6 culver drive oxted surrey RH8 9HP (1 page)
22 August 2008Location of debenture register (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Location of debenture register (1 page)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
16 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
16 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
16 October 2007Registered office changed on 16/10/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
16 October 2007Registered office changed on 16/10/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
10 August 2007Incorporation (14 pages)