Company NameReturn To Base Limited
Company StatusDissolved
Company Number08306380
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leon Timothy Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Director NameMr Christopher Collins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 67 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER

Location

Registered AddressSuite 67 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

2 at £1Christopher Collins
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2015Termination of appointment of Christopher Collins as a director on 30 April 2015 (2 pages)
20 August 2015Termination of appointment of Christopher Collins as a director on 30 April 2015 (2 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 February 2014Appointment of Christopher Collins as a director (2 pages)
19 February 2014Termination of appointment of Leon Williams as a director (1 page)
19 February 2014Termination of appointment of Leon Williams as a director (1 page)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH on 19 February 2014 (1 page)
19 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 2
(3 pages)
19 February 2014Appointment of Christopher Collins as a director (2 pages)
19 February 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH on 19 February 2014 (1 page)
18 February 2014Annual return made up to 23 November 2013 with a full list of shareholders (3 pages)
18 February 2014Annual return made up to 23 November 2013 with a full list of shareholders (3 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)