London
EC4A 1BD
Director Name | Luqman Philip Vasa Arnold |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Basil Street Holdings LTD 79.87% Ordinary B |
---|---|
252 at £1 | Olivant LTD 20.13% Ordinary A |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 December 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
11 December 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 March 2014 | Section 519 (1 page) |
4 March 2014 | Section 519 (1 page) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 February 2013 | Termination of appointment of Luqman Arnold as a director (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Termination of appointment of Luqman Arnold as a director (2 pages) |
6 February 2013 | Resolutions
|
16 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
6 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 17 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Director's details changed for Dushy Selvaratnam on 21 December 2010 (3 pages) |
23 December 2010 | Registered office address changed from 2 Basil Street London SW3 1AA on 23 December 2010 (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Director's details changed for Luqman Philip Vasa Arnold on 21 December 2010 (3 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 17 December 2010
|
23 December 2010 | Director's details changed for Luqman Philip Vasa Arnold on 21 December 2010 (3 pages) |
23 December 2010 | Change of share class name or designation (2 pages) |
23 December 2010 | Director's details changed for Dushy Selvaratnam on 21 December 2010 (3 pages) |
23 December 2010 | Registered office address changed from 2 Basil Street London SW3 1AA on 23 December 2010 (2 pages) |
23 December 2010 | Change of share class name or designation (2 pages) |
13 December 2010 | Appointment of Dushy Selvaratnam as a director (3 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
13 December 2010 | Appointment of Dushy Selvaratnam as a director (3 pages) |
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|