Company NameBasboy Limited
Company StatusDissolved
Company Number02104879
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameDocklands Reprographic Services Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameChristian Tennyson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 21 August 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Forest Edge
Buckhurst Hill
Essex
IG9 5AB
Director NameLynn Maria Tennyson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 21 August 2007)
RoleSecretary
Correspondence Address76 Forest Edge
Buckhurst Hill
Essex
IG9 5AB
Secretary NameChristian Tennyson
NationalityBritish
StatusClosed
Appointed07 October 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Forest Edge
Buckhurst Hill
Essex
IG9 5AB

Location

Registered AddressFisrt Floor Suite
Enterprise House
10 Church Hill
Loughton Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,631
Current Liabilities£90,157

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
28 March 2007Application for striking-off (1 page)
3 February 2006Return made up to 06/11/05; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 July 2005Company name changed docklands reprographic services LIMITED\certificate issued on 05/07/05 (2 pages)
18 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Return made up to 06/11/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Return made up to 06/11/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 November 2002Return made up to 06/11/02; full list of members (7 pages)
15 January 2002Return made up to 06/11/01; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 January 2001Return made up to 06/11/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 November 1999Return made up to 06/11/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 December 1998Return made up to 06/11/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 November 1997Return made up to 06/11/97; no change of members (4 pages)
16 June 1997Company name changed docklands graphics LIMITED\certificate issued on 17/06/97 (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 309 high road loughton essex IG1 01A (1 page)
19 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
20 November 1996Return made up to 06/11/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 November 1995Return made up to 06/11/95; change of members (6 pages)
1 August 1989Particulars of mortgage/charge (3 pages)