About

Registered Number: 03892967
Date of Incorporation: 13/12/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 28 Woodlands, Constitution Hill, Woking, Surrey, GU22 7RU

 

Having been setup in 1999, Basilica (London) Ltd are based in Woking, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Sharp, Geraldine, Dr, Jenkins, Mark David are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Mark David 13 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Geraldine, Dr 13 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
CS01 - N/A 26 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 27 December 2017
PSC01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
PSC04 - N/A 22 December 2017
PSC04 - N/A 22 December 2017
AA - Annual Accounts 23 November 2017
SH08 - Notice of name or other designation of class of shares 13 March 2017
RESOLUTIONS - N/A 08 March 2017
SH01 - Return of Allotment of shares 28 February 2017
SH01 - Return of Allotment of shares 28 February 2017
CS01 - N/A 23 December 2016
AA01 - Change of accounting reference date 23 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 15 October 2009
AD01 - Change of registered office address 09 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 15 February 2001
395 - Particulars of a mortgage or charge 15 January 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.