Company NameBasham Business Communications Limited
Company StatusDissolved
Company Number06663231
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Basham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleBusiness Communications
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RZ
Director NameMr David Archibald Basham
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleManagement Consulta
Country of ResidenceEngland
Correspondence AddressAgay 143 Ireton Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EN
Secretary NameMrs Katherine Lynette Reed
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Regency Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RZ

Location

Registered Address47 Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

17.6k at £1Mr Andrew David Basham
55.00%
Ordinary
8k at £1Mr David Archibald Basham
25.00%
Ordinary A
6.4k at £1Mrs Katherine Lynette Reed
20.00%
Ordinary

Financials

Year2014
Net Worth£9,079
Cash£929
Current Liabilities£5,398

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE England on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England on 13 January 2011 (2 pages)
1 September 2010Registered office address changed from Twp the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 1 September 2010 (1 page)
1 September 2010Director's details changed for Mr Andrew David Basham on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 32,000
(6 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 32,000
(6 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 32,000
(6 pages)
1 September 2010Director's details changed for Mr Andrew David Basham on 1 October 2009 (2 pages)
1 September 2010Registered office address changed from Twp the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 1 September 2010 (1 page)
1 September 2010Director's details changed for Mr Andrew David Basham on 1 October 2009 (2 pages)
1 September 2010Registered office address changed from Twp the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 1 September 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
2 September 2008Ad 06/08/08 gbp si 8000@1=8000 gbp ic 24000/32000 (2 pages)
2 September 2008Resolutions
  • RES13 ‐ 8000 a ordinary shares issued at £3 to david basham 06/08/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2008Ad 06/08/08\gbp si 8000@1=8000\gbp ic 24000/32000\ (2 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ 8000 a ordinary shares issued at £3 to david basham 06/08/2008
(1 page)
4 August 2008Incorporation (13 pages)
4 August 2008Incorporation (13 pages)