Company NameBasil Street Advisers Limited
Company StatusDissolved
Company Number07366972
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Dushy Selvaratnam
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameLuqman Philip Vasa Arnold
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Basil Street Holdings LTD
79.87%
Ordinary B
252 at £1Olivant LTD
20.13%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,252
(5 pages)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,252
(5 pages)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,252
(5 pages)
11 December 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
11 December 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,252
(5 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,252
(5 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,252
(5 pages)
4 March 2014Section 519 (1 page)
4 March 2014Section 519 (1 page)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,252
(5 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,252
(5 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,252
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
6 February 2013Termination of appointment of Luqman Arnold as a director (2 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 February 2013Termination of appointment of Luqman Arnold as a director (2 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 31 December 2011 (22 pages)
11 June 2012Full accounts made up to 31 December 2011 (22 pages)
6 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
6 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
23 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,252.00
(6 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 December 2010Director's details changed for Dushy Selvaratnam on 21 December 2010 (3 pages)
23 December 2010Registered office address changed from 2 Basil Street London SW3 1AA on 23 December 2010 (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 December 2010Director's details changed for Luqman Philip Vasa Arnold on 21 December 2010 (3 pages)
23 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,252.00
(6 pages)
23 December 2010Director's details changed for Luqman Philip Vasa Arnold on 21 December 2010 (3 pages)
23 December 2010Change of share class name or designation (2 pages)
23 December 2010Director's details changed for Dushy Selvaratnam on 21 December 2010 (3 pages)
23 December 2010Registered office address changed from 2 Basil Street London SW3 1AA on 23 December 2010 (2 pages)
23 December 2010Change of share class name or designation (2 pages)
13 December 2010Appointment of Dushy Selvaratnam as a director (3 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
13 December 2010Appointment of Dushy Selvaratnam as a director (3 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)