Company NameBase Building And Refurbishment Ltd
Company StatusDissolved
Company Number07817371
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date10 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Adam Oliver Phillips
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Pembroke Road
Bromley
BR1 2RU
Secretary NameToni Phillips
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Pembroke Road
Pembroke Road
Bromley
BR1 2RU
Director NameMrs Toni May Phillips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pembroke Road
Bromley
Kent
BR1 2RU

Contact

Websitebbarltd.co.uk
Telephone020 84602476
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,728
Cash£4,307
Current Liabilities£17,333

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 November 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
10 May 2016Liquidators statement of receipts and payments to 21 April 2016 (9 pages)
10 May 2016Liquidators' statement of receipts and payments to 21 April 2016 (9 pages)
7 May 2015Registered office address changed from 1 Kings Avenue Winchmoor Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 1 Kings Avenue Winchmoor Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 May 2015 (2 pages)
6 May 2015Statement of affairs with form 4.19 (6 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Registered office address changed from , Francis House 2 Park Road, Barnet, Hertfordshire, EN5 5RN to 1 Kings Avenue Winchmoor Hill London N21 3NA on 7 April 2015 (1 page)
7 April 2015Registered office address changed from , Francis House 2 Park Road, Barnet, Hertfordshire, EN5 5RN to 1 Kings Avenue Winchmoor Hill London N21 3NA on 7 April 2015 (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
14 November 2012Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(3 pages)
30 April 2012Appointment of Mrs Toni Phillips as a director (2 pages)
4 April 2012Registered office address changed from , 10 Pembroke Road, Bromley, BR1 2RU, United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from , 10 Pembroke Road, Bromley, BR1 2RU, United Kingdom on 4 April 2012 (1 page)
20 October 2011Incorporation (21 pages)