About

Registered Number: 02624451
Date of Incorporation: 27/06/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 8 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Basilica Computing Ltd was setup in 1991, it's status at Companies House is "Dissolved". There are 11 directors listed as Brand, Stephen Albert John, Brown, Alan, Chatt, Martin, Duxbury, Stephen, Gorringe, Nicholas, Hoult, Andrew James, Maddaford, Elizabeth Jane, Okeefe, Patrick Mark, Sparrow, Richard John, Vassiliades, Steven, Wiltshire, Nicholas for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Stephen Albert John 15 August 2005 17 August 2006 1
BROWN, Alan 18 July 1996 16 September 1999 1
CHATT, Martin 17 August 2007 24 March 2009 1
DUXBURY, Stephen 21 March 2003 12 November 2003 1
GORRINGE, Nicholas 04 July 2001 31 March 2010 1
HOULT, Andrew James 03 May 1995 30 September 2002 1
MADDAFORD, Elizabeth Jane 03 June 1994 31 May 1996 1
OKEEFE, Patrick Mark 12 August 1998 01 December 2000 1
SPARROW, Richard John 17 January 2001 31 July 2002 1
VASSILIADES, Steven 21 August 1991 31 August 2002 1
WILTSHIRE, Nicholas 21 March 2003 24 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 April 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 21 February 2017
LIQ MISC OC - N/A 30 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2016
4.40 - N/A 30 August 2016
4.40 - N/A 10 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2016
LIQ MISC - N/A 10 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2016
LIQ MISC OC - N/A 03 February 2016
4.40 - N/A 03 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2016
4.68 - Liquidator's statement of receipts and payments 04 January 2016
4.68 - Liquidator's statement of receipts and payments 13 February 2015
CH01 - Change of particulars for director 05 August 2014
RESOLUTIONS - N/A 31 December 2013
RESOLUTIONS - N/A 31 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2013
AD01 - Change of registered office address 31 December 2013
4.70 - N/A 31 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 19 September 2012
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 July 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 26 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 09 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AUD - Auditor's letter of resignation 24 November 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 13 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 06 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 20 February 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 03 July 2001
395 - Particulars of a mortgage or charge 04 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
AA - Annual Accounts 05 July 1999
287 - Change in situation or address of Registered Office 28 April 1999
363s - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
395 - Particulars of a mortgage or charge 09 May 1997
RESOLUTIONS - N/A 25 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
AA - Annual Accounts 21 March 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 1996
MEM/ARTS - N/A 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
363s - Annual Return 12 August 1996
288 - N/A 11 August 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
AA - Annual Accounts 04 June 1996
363x - Annual Return 29 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1995
AA - Annual Accounts 04 July 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
AUD - Auditor's letter of resignation 26 October 1994
363x - Annual Return 01 August 1994
AA - Annual Accounts 04 July 1994
288 - N/A 24 June 1994
287 - Change in situation or address of Registered Office 06 June 1994
288 - N/A 12 April 1994
RESOLUTIONS - N/A 21 January 1994
MEM/ARTS - N/A 21 January 1994
MEM/ARTS - N/A 21 January 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 1994
363s - Annual Return 28 October 1993
395 - Particulars of a mortgage or charge 01 July 1993
287 - Change in situation or address of Registered Office 30 June 1993
AA - Annual Accounts 30 April 1993
395 - Particulars of a mortgage or charge 05 February 1993
395 - Particulars of a mortgage or charge 25 November 1992
363s - Annual Return 10 September 1992
287 - Change in situation or address of Registered Office 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1992
MEM/ARTS - N/A 20 September 1991
CERTNM - Change of name certificate 17 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
287 - Change in situation or address of Registered Office 16 September 1991
RESOLUTIONS - N/A 18 July 1991
NEWINC - New incorporation documents 27 June 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 March 2001 Fully Satisfied

N/A

All assets debenture deed 01 May 1997 Fully Satisfied

N/A

Mortgage debenture 24 June 1993 Fully Satisfied

N/A

Lease 01 February 1993 Fully Satisfied

N/A

Lease 12 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.