Company NameBasar UK Limited
Company StatusDissolved
Company Number08162543
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameMercury Wholesalers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 27 Gloucester Place
London
W1U 8HU
Director NameMr Sanaulla Saeedulla Khan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSecond Floor 27 Gloucester Place
London
W1U 8HU
Director NameMary Rr Pacheco
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 27 Gloucester Place
London
W1U 8HU
Director NameMr Sanaulla Saeedulla Khan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2012(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address27 Gloucester Place
Second Floor
London
W1U 8HU

Location

Registered AddressSecond Floor
27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Basar Global Pvt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (2 pages)
31 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 September 2014Termination of appointment of Sanaulla Saeedulla Khan as a director on 10 September 2014 (1 page)
10 September 2014Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 5 September 2014 (2 pages)
10 September 2014Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 5 September 2014 (2 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
23 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 December 2012Appointment of Mr Sanaulla Saeedulla Khan as a director (2 pages)
4 December 2012Company name changed mercury wholesalers LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 December 2012Termination of appointment of Mary Pacheco as a director (1 page)
24 October 2012Appointment of Mary Rr Pacheco as a director (2 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Sanaulla Khan as a director (1 page)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)