Company NameBasim UK Limited
Company StatusDissolved
Company Number07417236
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameKevin Lindsay Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish,Australian
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 2 Wetherill Street North
Nsw 2128
Silverwater
Australia
Director NameMr Peter Michael Goodge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address26 Ralliwood Road
Ashtead
Surrey
KT21 1DE

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Basim Investments Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,101
Current Liabilities£4,440

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Registered office address changed from Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 8 September 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
11 September 2014Termination of appointment of Peter Michael Goodge as a director on 31 August 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
24 October 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 24 October 2013 (1 page)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
12 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 October 2010Registered office address changed from C/O Littlejohn 2Nd Floorm, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 26 October 2010 (1 page)
25 October 2010Incorporation (23 pages)