Company NameBasel Limited
Company StatusDissolved
Company NumberSC226260
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Miles Aidan Le Cornu
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(13 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 09 August 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameLatam Directors Limited (Corporation)
StatusClosed
Appointed13 December 2001(same day as company formation)
Correspondence AddressQuartermile Two, 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2001(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameGraziella Leone Di Felice
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed22 December 2011(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCoutts & Co Trustees (Switzerland) Ltd 13 Quai De
1211 Geneva 11
Geneva
1211
Director NameJudith Louise Chatoo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2015)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitewww.herzogdemeuron.com/

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Basel Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,610
Current Liabilities£1,380

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
16 May 2016Application to strike the company off the register (3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
27 April 2016Director's details changed for Mr Miles Aidan Le Cornu on 27 April 2016 (2 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
7 December 2015Termination of appointment of Judith Louise Chatoo as a director on 31 July 2015 (1 page)
7 December 2015Appointment of Mr Miles Aidan Le Cornu as a director on 4 December 2015 (2 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Appointment of Judith Louise Chatoo as a director (3 pages)
4 December 2013Termination of appointment of Graziella Leone Di Felice as a director (2 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
6 January 2012Appointment of Graziella Leone Di Felice as a director (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Director's details changed for Latam Directors Limited on 16 November 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Morton Fraser Secretaries Limited on 16 November 2009 (2 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Return made up to 13/12/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Return made up to 13/12/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Return made up to 13/12/06; full list of members (2 pages)
2 March 2006Return made up to 13/12/05; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 13/12/04; full list of members (6 pages)
16 December 2003Return made up to 13/12/03; full list of members (6 pages)
11 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 December 2002Return made up to 13/12/02; full list of members (6 pages)
27 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
13 December 2001Incorporation (16 pages)