About

Registered Number: 04738625
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Based in Tunbridge Wells in Kent, Back to Base Ltd was founded on 17 April 2003. We do not know the number of employees at the business. There are 3 directors listed as Stone, Nicola Caroline Botley, Stone, Linda Irene, Ralph, Scott for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Scott 01 July 2004 31 July 2005 1
Secretary Name Appointed Resigned Total Appointments
STONE, Nicola Caroline Botley 01 July 2004 - 1
STONE, Linda Irene 17 April 2003 01 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 30 September 2016
DISS16(SOAS) - N/A 06 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA01 - Change of accounting reference date 09 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 21 January 2009
363a - Annual Return 24 November 2008
353 - Register of members 24 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 22 April 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
225 - Change of Accounting Reference Date 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.