About

Registered Number: 04678749
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2016 (7 years and 7 months ago)
Registered Address: Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

 

Based in West Midlands, Basmati Ltd was founded on 26 February 2003, it's status at Companies House is "Dissolved". Kibria, Gulam, Ahmed, Azizur Rahman, Begum, Forida are the current directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Azizur Rahman 31 March 2010 - 1
BEGUM, Forida 08 April 2004 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
KIBRIA, Gulam 08 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 August 2016
AD01 - Change of registered office address 16 December 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2015
AD01 - Change of registered office address 21 May 2014
RESOLUTIONS - N/A 20 May 2014
RESOLUTIONS - N/A 20 May 2014
4.20 - N/A 20 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 16 January 2014
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 December 2011
AA01 - Change of accounting reference date 29 July 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 04 June 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 26 October 2004
DISS40 - Notice of striking-off action discontinued 14 September 2004
GAZ1 - First notification of strike-off action in London Gazette 14 September 2004
363s - Annual Return 13 September 2004
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.