About

Registered Number: 04715333
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: Hunter Boulevard Hunter Boulevard, Magna Park, Lutterworth, Leicestershire, LE17 4XN

 

Basan Uk Ltd was founded on 28 March 2003 with its registered office in Lutterworth in Leicestershire, it's status is listed as "Dissolved". There are 6 directors listed for this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABETHELL, Georgina Lesley 28 February 2008 30 September 2013 1
BARTELS, Jacobus Cornelis 28 March 2003 28 February 2008 1
BARTELS, Olaf 28 March 2003 31 December 2006 1
BIRD, Lynn 30 March 2009 28 May 2010 1
BIRD, Russell 28 March 2003 02 April 2013 1
Secretary Name Appointed Resigned Total Appointments
PULFORD, Karen 02 April 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
AA - Annual Accounts 04 November 2016
DS01 - Striking off application by a company 02 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 21 April 2015
AUD - Auditor's letter of resignation 12 March 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 July 2013
AP01 - Appointment of director 10 April 2013
AP03 - Appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AD01 - Change of registered office address 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
RESOLUTIONS - N/A 22 November 2010
AA - Annual Accounts 11 August 2010
AD01 - Change of registered office address 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
RESOLUTIONS - N/A 09 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 14 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 30 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 11 January 2008
RESOLUTIONS - N/A 11 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 24 April 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 26 August 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2003
225 - Change of Accounting Reference Date 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
CERTNM - Change of name certificate 07 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 March 2009 Fully Satisfied

N/A

Rent deposit deed 23 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.