Company NameBassin Barrett & Son Ltd
Company StatusDissolved
Company Number07686624
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Dean Brian Braiden
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2014(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bailey Lane Bailey Lane
Bolton
BL2 5EN
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Floor
124 Baker Street
London
W1U 6TY
Director NameMr Antony Locke
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS

Contact

Websitebassinbarrett.com
Email address[email protected]

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Antony Locke
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
8 December 2014Termination of appointment of Antony Locke as a director on 1 December 2014 (1 page)
8 December 2014Termination of appointment of Antony Locke as a director on 1 December 2014 (1 page)
8 December 2014Termination of appointment of Antony Locke as a director on 1 December 2014 (1 page)
14 September 2014Appointment of Mr Dean Braiden as a director on 14 September 2014 (2 pages)
14 September 2014Appointment of Mr Dean Braiden as a director on 14 September 2014 (2 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Director's details changed for Mr Antony Locke on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Antony Locke on 14 April 2014 (2 pages)
25 September 2013Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 25 September 2013 (1 page)
25 September 2013Termination of appointment of Konstantin Nemchukov as a director (1 page)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
25 September 2013Appointment of Mr Antony Locke as a director (2 pages)
25 September 2013Termination of appointment of Konstantin Nemchukov as a director (1 page)
25 September 2013Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 25 September 2013 (1 page)
25 September 2013Appointment of Mr Antony Locke as a director (2 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 1 June 2012 (1 page)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)