Walton-On-Thames
Surrey
KT12 1RZ
Director Name | Abraham Joy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 June 2011(4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 August 2018) |
Role | Business |
Country of Residence | India |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2011(same day as company formation) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Louis Philippe Antunes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Thames House Portsmouth Road Esher KT10 9AD |
Director Name | Mrs Karine Lavoie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Thames House Portsmouth Road Esher KT10 9AD |
Website | bas-logistics.co.uk |
---|
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.7m at €0.1 | Vidacos Nominees LTD 33.62% Ordinary |
---|---|
1.7m at €0.1 | Beaufort Nominees Limted 33.30% Ordinary |
1.6m at €0.1 | Euroclear Nominees Limited 32.99% Ordinary |
- | OTHER 0.03% - |
500 at €0.1 | Lpa Associates A.g. 0.01% Ordinary |
400 at €0.1 | Lyncwood Nominees LTD A/c 2006420 0.01% Ordinary |
514 at €0.1 | Mr Calonne Samuel 0.01% Ordinary |
500 at €0.1 | Mr Peter Noack 0.01% Ordinary |
500 at €0.1 | Ms Sara Salgado 0.01% Ordinary |
100 at €0.1 | Dr Martin Grossmann 0.00% Ordinary |
100 at €0.1 | First Response Ag 0.00% Ordinary |
100 at €0.1 | Miss Elsbeth Lay 0.00% Ordinary |
100 at €0.1 | Miss Judith Brunelle 0.00% Ordinary |
100 at €0.1 | Mr David Berube 0.00% Ordinary |
100 at €0.1 | Mr Francis Leblanc 0.00% Ordinary |
100 at €0.1 | Mr Francois Lavoie 0.00% Ordinary |
100 at €0.1 | Mr Marc Bodin 0.00% Ordinary |
100 at €0.1 | Mr Marc Lavoie 0.00% Ordinary |
100 at €0.1 | Mr Walter Bruderer 0.00% Ordinary |
100 at €0.1 | Mrs Haidi Bruderer 0.00% Ordinary |
100 at €0.1 | Mrs Manon Diotte 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,935 |
Cash | £10,467 |
Current Liabilities | £10,827 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 September 2017 | Confirmation statement made on 27 June 2017 with updates (8 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
29 February 2016 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
13 January 2016 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
10 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 July 2015 | Director's details changed for Abraham Joy on 20 March 2015 (2 pages) |
31 July 2015 | Director's details changed for Wolfgang Haertrich on 20 March 2015 (2 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page) |
26 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 February 2014 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
19 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
10 June 2013 | Director's details changed for Wolfgang Haertrich on 1 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Wolfgang Haertrich on 1 June 2013 (2 pages) |
13 February 2013 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (21 pages) |
20 June 2012 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom (1 page) |
15 September 2011 | Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom (1 page) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Appointment of Abraham Joy as a director (2 pages) |
17 June 2011 | Appointment of Wolfgang Haertrich as a director (2 pages) |
17 June 2011 | Termination of appointment of Karine Lavoie as a director (1 page) |
17 June 2011 | Termination of appointment of Louis Philippe Antunes as a director (1 page) |
11 May 2011 | Register(s) moved to registered inspection location (1 page) |
5 May 2011 | Company name changed LPA018 PLC\certificate issued on 05/05/11
|
7 April 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Consolidation of shares on 24 February 2011 (5 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
4 March 2011 | Resolutions
|
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Incorporation (56 pages) |