Company NameBuilding Basement Ltd.
DirectorRenata Micun
Company StatusLiquidation
Company Number08311107
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Renata Micun
Date of BirthJune 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Brunswick Park Road
New Southgate
London
N11 1JH
Director NameMr Antoni Micun
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakleigh Mews
Oakleigh Road North Whetstone
London
N20 9HQ
Secretary NameMr Antoni Micun
StatusResigned
Appointed01 June 2014(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 30 November 2014)
RoleCompany Director
Correspondence Address93 Brunswick Park Road
New Southgate
London
N11 1JH

Location

Registered Address93 Brunswick Park Road
New Southgate
London
N11 1JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

50 at £1Antoni Micun
50.00%
Ordinary
50 at £1Renata Micun
50.00%
Ordinary

Financials

Year2014
Net Worth£21,218
Cash£13,008
Current Liabilities£27,617

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Returns

Latest Return28 November 2019 (4 years, 4 months ago)
Next Return Due9 January 2021 (overdue)

Filing History

9 March 2020Order of court to wind up (2 pages)
2 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
28 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 January 2016Director's details changed for Mrs. Renata Micun on 10 January 2016 (2 pages)
10 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(3 pages)
10 January 2016Director's details changed for Mrs. Renata Micun on 10 January 2016 (2 pages)
10 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 June 2015Termination of appointment of Antoni Micun as a secretary on 30 November 2014 (1 page)
27 June 2015Termination of appointment of Antoni Micun as a secretary on 30 November 2014 (1 page)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 July 2014Registered office address changed from 5 Oakleigh Mews Oakleigh Road North Whetstone London N20 9HQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 5 Oakleigh Mews Oakleigh Road North Whetstone London N20 9HQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 5 Oakleigh Mews Oakleigh Road North Whetstone London N20 9HQ on 7 July 2014 (1 page)
4 June 2014Appointment of Mr Antoni Micun as a secretary on 1 June 2014 (2 pages)
4 June 2014Appointment of Mr Antoni Micun as a secretary on 1 June 2014 (2 pages)
4 June 2014Appointment of Mr Antoni Micun as a secretary on 1 June 2014 (2 pages)
3 June 2014Termination of appointment of Antoni Micun as a director on 31 May 2014 (1 page)
3 June 2014Termination of appointment of Antoni Micun as a director on 31 May 2014 (1 page)
18 January 2014Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
18 January 2014Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
28 November 2012Incorporation (37 pages)
28 November 2012Incorporation (37 pages)