BASTION CONSULTANCY LIMITED
Overview
| Company Name | BASTION CONSULTANCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08144162 |
| 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 BASTION CONSULTANCY LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is BASTION CONSULTANCY LIMITED located?
| Registered Office Address | The White House Mill Road Goring-On-Themes RG8 9DD Reading Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BASTION CONSULTANCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for BASTION CONSULTANCY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BASTION CONSULTANCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Josh Chee-Keong Ng as a director on Jul 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Joseph Lavin as a director on Jul 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Dornan as a director on Jul 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glen Franklin as a director on Jul 12, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Mike Harris as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gerard Joseph Lavin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paddy Lavin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mortimer Burnett Ltd as a secretary | 2 pages | AP04 | ||||||||||
Statement of capital following an allotment of shares on Jan 10, 2013
| 3 pages | SH01 | ||||||||||
Appointment of Mr James Dornan as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 145-157 St John Street London EC1V 4PW England* on Dec 17, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kenneth Cross as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Glen Franklin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Kenneth Cross as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paddy Lavin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mike Harris as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Josh Ng as a director | 2 pages | AP01 | ||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of BASTION CONSULTANCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER BURNETT LTD | Secretary | Mill Road Goring RG8 9DD Reading The White House England |
| 81180600001 | ||||||||||
| CHAPMAN, Leslie | Director | Main Road PE11 3DG Deeping St Nicholas Lonsdale Cottage United Kingdom | England | British | 157052250001 | |||||||||
| CROSS, Kenneth Albert | Director | Meadow Close Redlands Park CV35 0AG Lighthorne 24 United Kingdom | England | British | 162751850001 | |||||||||
| DORNAN, James | Director | Dreyer Close Bilton CV22 7SX Rugby 39 United Kingdom | United Kingdom | British | 174900780001 | |||||||||
| FRANKLIN, Glen | Director | Mainsforth Drive TS2 3RN Billingham 27 United Kingdom | United Kingdom | British | 173171160001 | |||||||||
| HARRIS, Mike | Director | Haydon Road OX11 7JB Didcot 17 Oxfordshire United Kingdom | United Kingdom | British | 171180860001 | |||||||||
| LAVIN, Gerard Joseph | Director | Mill Road Goring-On-Themes RG8 9DD Reading The White House Berks England | England | Irish | 110318280001 | |||||||||
| LAVIN, Paddy | Director | Mill Road Goring On Theames RG8 9DD Reading The White House United Kingdom | United Kingdom | Irish | 171853850001 | |||||||||
| NG, Josh Chee-Keong | Director | Baltic Court Archangle Street SE16 6AB London 5 United Kingdom | United Kingdom | Malaysian | 171123990001 |
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