Company NameBase Metals International Plc
Company StatusDissolved
Company Number07541668
CategoryPublic Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 5 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 Dietmar Siegmund Karrer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed14 September 2012(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 06 November 2018)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address252 A
Alpener Str.
Rheinberg
47495
Director NameMs Kerstin Goebel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed23 October 2014(3 years, 8 months after company formation)
Appointment Duration4 years (closed 06 November 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address30 Heftricher Strasse
65510 Idstein
Germany
Director NameMr Abdelghafour Aslouj
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence AddressMohrenstrasse 5
Coburg
96450
Director NameMrs Tatiana Essler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address71
Goethe Str
Wedel / Holstein
22880
Director NameMr Hans Keil
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2011(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2014)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address02
Sandkamp
Reinbeck
21465
Director NameMr Ababacar Seck
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2011(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2012)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address09
Oderstrasse
Mettmann
40822
Director NameMr Volkan Balaban
Date of BirthDecember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2013(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2014)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence AddressAm GÜTerbahnhof 56
Leimen
69181
Director NameMr Rudolf Friedhelm Wackernagel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2014)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence AddressBuetzenweg 19
Willich
47877
Secretary NamePeter P Adam (Corporation)
StatusResigned
Appointed24 March 2014(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 August 2014)
Correspondence Address223 Regent Street
London
W1B 2QD
Secretary NamePeter P Adam (Corporation)
StatusResigned
Appointed23 October 2014(3 years, 8 months after company formation)
Appointment Duration1 month (resigned 26 November 2014)
Correspondence AddressInternational House 223 Regent Street
London
W1B 2QD
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusResigned
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2018)
Correspondence AddressTrojan House Top Floor 34 Arcadia Avenue
London
N3 2JU

Contact

Websitebase-metals-international.com
Email address[email protected]

Location

Registered AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

25.5k at £1Degenhardt Werner
51.00%
Ordinary
24.5k at £1Tatiana Essler
49.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 September 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 September 2017Notification of Manfred Glaeser as a person with significant control on 6 September 2017 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 7,150,000
(4 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(6 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(5 pages)
5 April 2016Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Appointment of Kruemmel & Kollegen Ltd as a secretary on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from 196 High Road London N22 8HH to Trojan House Top Floor 34 Arcadia Avenue London N3 2JU on 1 April 2016 (1 page)
27 November 2014Termination of appointment of Peter P Adam as a secretary on 26 November 2014 (1 page)
27 October 2014Termination of appointment of Rudolf Friedhelm Wackernagel as a director on 22 October 2014 (1 page)
27 October 2014Appointment of Peter P Adam as a secretary on 23 October 2014 (2 pages)
27 October 2014Appointment of Ms Kerstin Goebel as a director on 23 October 2014 (2 pages)
31 August 2014Termination of appointment of Peter P Adam as a secretary on 8 August 2014 (1 page)
31 August 2014Termination of appointment of Peter P Adam as a secretary on 8 August 2014 (1 page)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Appointment of Peter P Adam as a secretary (2 pages)
8 April 2014Termination of appointment of Kruemmel & Kollegen Ltd as a secretary (1 page)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(7 pages)
8 April 2014Termination of appointment of Volkan Balaban as a director (1 page)
4 April 2014Termination of appointment of Kruemmel & Kollegen Ltd as a secretary (1 page)
4 April 2014Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Volkan Balaban as a director (1 page)
4 April 2014Appointment of Peter P Adam as a secretary (2 pages)
4 April 2014Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom on 4 April 2014 (1 page)
28 January 2014Termination of appointment of Hans Keil as a director (1 page)
22 August 2013Appointment of Mr Rudolf Friedhelm Wackernagel as a director (2 pages)
22 August 2013Appointment of Mr Volkan Balaban as a director (2 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
19 December 2012Termination of appointment of Tatiana Essler as a director (1 page)
19 December 2012Appointment of Mr Dietmar Siegmund Karrer as a director (2 pages)
17 October 2012Termination of appointment of Ababacar Seck as a director (1 page)
12 July 2012Termination of appointment of Abdelghafour Aslouj as a director (1 page)
12 July 2012Appointment of Mr Hans Keil as a director (2 pages)
12 July 2012Appointment of Mr Ababacar Seck as a director (2 pages)
12 July 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Director's details changed for Mrs Tatiana Essler on 24 February 2011 (2 pages)
25 February 2011Director's details changed for Ms Tatiana Essler on 24 February 2011 (2 pages)
25 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
25 February 2011Director's details changed for Mrs Tatiana Essler on 24 February 2011 (2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)