BASING VIEW LIMITED
Overview
| Company Name | BASING VIEW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04791547 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BASING VIEW LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BASING VIEW LIMITED located?
| Registered Office Address | Lutea Uk Limited 7th Floor Network House RG21 4HG Basing View Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BASING VIEW LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANCO HEALTHCARE LIMITED | Jun 08, 2003 | Jun 08, 2003 |
What are the latest accounts for BASING VIEW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BASING VIEW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Paul Fleetwood as a director on Dec 16, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of Andrew Mark Hicks as a director on May 16, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Paul Fleetwood on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Mark Hicks on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Ian Arthur Marsh as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Jun 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BASING VIEW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LUTEA SECRETARIES LIMITED | Secretary | Burrard Street PO BOX 521 JE4 5UE St Helier 9 Jersey Jersey |
| 76028160001 | ||||||||||||||
| HODGE, Nicola Marguerite | Director | Eglantine La Rue Militaire St John JE3 4DP Jersey | Jersey | British | 81777490002 | |||||||||||||
| JENNER, David George | Director | Kingsdown La Route De St Aubin St Helier JE2 3SE Jersey | Jersey | British | 27071490003 | |||||||||||||
| MARSH, Ian Arthur | Director | Red Road Borehamwood WD6 4SS London 23 The Reddings United Kingdom | England | British | 73251310001 | |||||||||||||
| CAMCO SOLUTIONS LIMITED | Secretary | Unit 18 Greenwich Centre Business Park Norman Road SE10 9QF London | 74457700002 | |||||||||||||||
| COUGHLAN, Sean Andrew | Director | Jardin De Ficquet New Zealand Avenue Claremont Road JE2 7RU St Saviour Jersey | Jersey,Channel Islands, Uk | British | 81879500001 | |||||||||||||
| FLEETWOOD, John Paul | Director | Rue De La Pointe JE3 7AQ St. Peter Tressville Jersey | Great Britain | British | 97429590004 | |||||||||||||
| HICKS, Andrew Mark | Director | La Route Du Mont Madot JE3 4DN St John 10 Fremont Perle Jersey | Jersey | British | 221017670001 | |||||||||||||
| INITIAL DIRECT LIMITED | Director | Unit 18 Greenwich Centre Business Park Norman Road SE10 9QF London | 74457690004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0