Basquorayed Ltd was officially closed on 2020-11-10.
Basquorayed was a private limited company that was situated at Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, ENGLAND. Its net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2018-01-11) was run by 1 director.
Director Michelle N. who was appointed on 29 March 2018.
The company was officially classified as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was filed on 2019-01-10 and last time the accounts were filed was on 05 April 2019.
Basquorayed Ltd Address / Contact
Office Address
Unit 4 Collets House Denington Road
Office Address2
Denington Industrial Estate
Town
Wellingborough
Post code
NN8 2QH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11145364
Date of Incorporation
Thu, 11th Jan 2018
Date of Dissolution
Tue, 10th Nov 2020
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 24th Jan 2020
Last confirmation statement dated
Thu, 10th Jan 2019
Company staff
Michelle N.
Position: Director
Appointed: 29 March 2018
Paige E.
Position: Director
Appointed: 11 January 2018
Resigned: 29 March 2018
People with significant control
Paige E.
Notified on
11 January 2018
Nature of control:
75,01-100% shares
Michelle N.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
8 870
Net Assets Liabilities
167
Other
Creditors
8 703
Net Current Assets Liabilities
167
Total Assets Less Current Liabilities
167
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 7th, October 2019
accounts
Free Download
(6 pages)
AD01
Change of registered address from Ground Floor Office 108 Fore Street Hertford SG14 1AB on Wed, 24th Apr 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 24th, April 2019
address
Free Download
(1 page)
CS01
Confirmation statement with updates Thu, 10th Jan 2019
filed on: 4th, February 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 28th, January 2019
persons with significant control
Free Download
(2 pages)
AA01
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 14th, September 2018
accounts
Free Download
(1 page)
TM01
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 23rd, April 2018
officers
Free Download
(1 page)
AP01
On Thu, 29th Mar 2018 new director was appointed.
filed on: 23rd, April 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from 14 Casson Gate Rochdale OL12 0QA United Kingdom on Wed, 4th Apr 2018 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 4th, April 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 11th, January 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.