Company NameBastone Limited
Company StatusDissolved
Company Number08874876
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gabriel Lucas Tossi
Date of BirthJune 1976 (Born 47 years ago)
NationalityArgentinian
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMrs Carolina Cecilia Brichetti
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Carolina Cecilia Brichetti
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityArgentinian
StatusClosed
Appointed10 March 2021(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carolina Cecilia Brichetti
50.00%
Ordinary B
1 at £1Gabriel Lucas Tossi
50.00%
Ordinary A

Financials

Year2014
Net Worth£23,749
Cash£19,810
Current Liabilities£29,512

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
15 October 2021Application to strike the company off the register (1 page)
12 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 March 2021Appointment of Mrs Carolina Cecilia Brichetti as a director on 10 March 2021 (2 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
1 December 2019Micro company accounts made up to 31 March 2019 (1 page)
6 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (1 page)
13 August 2018Director's details changed for Mr Gabriel Lucas Tossi on 13 August 2018 (2 pages)
8 February 2018Notification of Carolina Cecilia Brichetti as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Notification of Gabriel Lucas Tossi as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (1 page)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Director's details changed for Mr Gabriel Lucas Tossi on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Gabriel Lucas Tossi on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Gabriel Lucas Tossi on 6 August 2014 (2 pages)
17 February 2014Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 February 2014 (1 page)
17 February 2014Termination of appointment of Barbara Kahan as a director (1 page)
17 February 2014Appointment of Mrs Carolina Cecilia Brichetti as a secretary (2 pages)
17 February 2014Appointment of Mr Gabriel Lucas Tossi as a director (2 pages)
17 February 2014Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
17 February 2014Appointment of Mr Gabriel Lucas Tossi as a director (2 pages)
17 February 2014Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
17 February 2014Appointment of Mrs Carolina Cecilia Brichetti as a secretary (2 pages)
17 February 2014Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 February 2014 (1 page)
17 February 2014Termination of appointment of Barbara Kahan as a director (1 page)
14 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2
(3 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)