Company NameBass Per Minute Events Limited
Company StatusDissolved
Company Number08360657
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joshua Lee Karpf
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Kingsmount Court , 41 Sunningsfield Road
Hendon
NW4 4RA
Director NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackwood Ave, Newton Mearns
Glasgow
G77 5BA
Scotland
Director NameMr Leor Jonah Selouk
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Road
Manchester
M8 4HU
Secretary NameMr Timothy Lovat
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Blackwood Ave, Newton Mearns
Glasgow
G77 5BA
Scotland

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Liquidators' statement of receipts and payments to 14 September 2016 (9 pages)
30 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
30 September 2016Liquidators' statement of receipts and payments to 20 September 2016 (9 pages)
30 September 2015Appointment of a voluntary liquidator (2 pages)
23 September 2015Statement of affairs with form 4.19 (5 pages)
19 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 August 2014Registered office address changed from 5-11 Mortimer Street London W1T 3JB United Kingdom to C/O Daly Hoggett and Company 5-11 Mortimer Street London W1T 3HS on 19 August 2014 (2 pages)
10 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(15 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2013Incorporation (47 pages)