Company NameBassia Green Limited
Company StatusDissolved
Company Number07918340
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date22 March 2016 (8 years 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 Giorgio Azzellino
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed24 August 2015(3 years, 7 months after company formation)
Appointment Duration7 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed20 January 2012(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2012(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at €130kBearer
52.94%
Bearer 1
2 at €115.5kBearer
47.04%
Bearer
100 at £1Wigmore Holdings LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£384,897
Cash£94
Current Liabilities£8,374

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Termination of appointment of Buckingham Directors Limited as a director on 24 August 2015 (1 page)
25 August 2015Termination of appointment of Wigmore Secretaries Limited as a secretary on 24 August 2015 (1 page)
25 August 2015Termination of appointment of Wigmore Secretaries Limited as a secretary on 24 August 2015 (1 page)
25 August 2015Termination of appointment of Buckingham Directors Limited as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Giorgio Azzellino as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Giorgio Azzellino as a director on 24 August 2015 (2 pages)
14 August 2015Termination of appointment of Yardena Landman as a director on 12 August 2015 (1 page)
14 August 2015Termination of appointment of Yardena Landman as a director on 12 August 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • EUR 491,000
  • GBP 100
(7 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • EUR 491,000
  • GBP 100
(7 pages)
5 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
5 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
5 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
5 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • EUR 491,000
  • GBP 100
(7 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • EUR 491,000
  • GBP 100
(7 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
12 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
  • EUR 491,000
  • ANNOTATION Replacement The SH01 was replaced on 11/02/2015 as it was not properly delivered
(15 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
12 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 100
  • EUR 491,000
  • ANNOTATION Replacement The SH01 was replaced on 11/02/2015 as it was not properly delivered
(15 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
20 January 2012Incorporation (12 pages)
20 January 2012Incorporation (12 pages)