About

Registered Number: 04812914
Date of Incorporation: 26/06/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: Apricot Cottage Bank Street, Bishops Waltham, Southampton, Hants, SO32 1AE

 

Biltong Basket Ltd was setup in 2003. The companies directors are Poolman, Marlise, Dr, Grobler, Jan Dirk, Theunissen, Martin Geoffrey. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROBLER, Jan Dirk 09 August 2004 15 November 2004 1
THEUNISSEN, Martin Geoffrey 26 June 2003 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
POOLMAN, Marlise, Dr 09 August 2004 01 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 05 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 28 March 2011
AD01 - Change of registered office address 24 March 2011
AD01 - Change of registered office address 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AP01 - Appointment of director 15 March 2011
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 28 November 2009
DISS40 - Notice of striking-off action discontinued 11 November 2009
AR01 - Annual Return 10 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 29 May 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
363a - Annual Return 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
395 - Particulars of a mortgage or charge 06 June 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 25 April 2005
287 - Change in situation or address of Registered Office 31 January 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
CERTNM - Change of name certificate 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.