Company NameEd Anthony Illustrations Ltd
Company StatusDissolved
Company Number08612834
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameBase Point Security Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Edward Anthony Hiscock
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(1 year after company formation)
Appointment Duration4 years, 1 month (closed 18 September 2018)
RoleModel Maker
Country of ResidenceEngland
Correspondence Address6 Zealand Road
London
E3 5RB
Director NameMr Joe Conway
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Anstey Close
Basingstoke
Hampshire
RG21 3JG
Secretary NameMiss Charlene Conway
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Anstey Close
Basingstoke
Hampshire
RG21 3JG

Location

Registered Address6 Zealand Road
London
E3 5RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Shareholders

100 at £1Edward Hiscock
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
27 April 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
22 February 2016Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF to 6 Zealand Road London E3 5RB on 22 February 2016 (1 page)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Appointment of Mr Edward Anthony Hiscock as a director on 1 August 2014 (2 pages)
10 April 2015Termination of appointment of Joe Conway as a director on 1 August 2014 (1 page)
10 April 2015Appointment of Mr Edward Anthony Hiscock as a director on 1 August 2014 (2 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Termination of appointment of Joe Conway as a director on 1 August 2014 (1 page)
9 April 2015Termination of appointment of Charlene Conway as a secretary on 1 August 2014 (1 page)
9 April 2015Registered office address changed from 11 Anstey Close Basingstoke Hampshire RG21 3JG to 23 Kelvin Hill Basingstoke Hampshire RG22 6EF on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 11 Anstey Close Basingstoke Hampshire RG21 3JG to 23 Kelvin Hill Basingstoke Hampshire RG22 6EF on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Charlene Conway as a secretary on 1 August 2014 (1 page)
9 April 2015Company name changed base point security LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
16 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)