Company NamePatnan Limited
Company StatusDissolved
Company Number06930313
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameBasilcroft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 18 March 2014)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C Corporate Director No 1 Limited (Corporation)
StatusClosed
Appointed09 July 2009(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 18 March 2014)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed09 July 2009(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 18 March 2014)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressLimited
Fifth Floor 100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(4 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Director's details changed for Mr Ian Kenneth Bowden on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Mr Ian Kenneth Bowden on 28 June 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for L D C Corporate Director No 1 Limited on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 July 2009Registered office changed on 11/07/2009 from 10 upper bank street london E14 5JJ (1 page)
11 July 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
11 July 2009Director appointed ian kenneth bowden (4 pages)
11 July 2009Director appointed l d c corporate director no 1 LIMITED (3 pages)
11 July 2009Memorandum and Articles of Association (27 pages)
11 July 2009Appointment Terminated Director adrian levy (1 page)
11 July 2009Director appointed ian kenneth bowden (4 pages)
11 July 2009Appointment terminated director adrian levy (1 page)
11 July 2009Registered office changed on 11/07/2009 from 10 upper bank street london E14 5JJ (1 page)
11 July 2009Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
11 July 2009Secretary appointed law debenture corporate services LIMITED (2 pages)
11 July 2009Appointment terminated director david pudge (1 page)
11 July 2009Appointment Terminated Director david pudge (1 page)
11 July 2009Memorandum and Articles of Association (27 pages)
11 July 2009Secretary appointed law debenture corporate services LIMITED (2 pages)
11 July 2009Director appointed l d c corporate director no 1 LIMITED (3 pages)
10 July 2009Company name changed basilcroft LIMITED\certificate issued on 10/07/09 (2 pages)
10 July 2009Company name changed basilcroft LIMITED\certificate issued on 10/07/09 (2 pages)
10 June 2009Incorporation (32 pages)
10 June 2009Incorporation (32 pages)