Company NameBasil Street Holdings Limited
Company StatusDissolved
Company Number07414004
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Dushy Selvaratnam
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 09 August 2016)
RoleAccounts And Administration Manager
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
Appointed20 October 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 £1Mr Luqman Arnold
100.00%
Ordinary

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 (9 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (9 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 1,000
(3 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 1,000
(3 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 1,000
(3 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 1,000
(3 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 1,000
(3 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 1,000
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 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 1,000
(3 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 1,000
(3 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 1,000
(3 pages)
24 September 2013Appointment of Mr Dushy Selvaratnam as a director (2 pages)
24 September 2013Termination of appointment of Luqman Arnold as a director (1 page)
24 September 2013Termination of appointment of Luqman Arnold as a director (1 page)
24 September 2013Appointment of Mr Dushy Selvaratnam as a director (2 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
28 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Luqman Philip Vasa Arnold on 23 February 2011 (3 pages)
18 March 2011Registered office address changed from 2 Basil Street London SW3 1AA on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Luqman Philip Vasa Arnold on 23 February 2011 (3 pages)
18 March 2011Registered office address changed from 2 Basil Street London SW3 1AA on 18 March 2011 (2 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)