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.
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 |
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 |
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 |