BRITANNIA PROPERTY DEVELOPMENTS LONDON LIMITED

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.05227701
CategoryPrivate Limited Company
Incorporated10 Sep 2004
Age19 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution24 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

BRITANNIA PROPERTY DEVELOPMENTS LONDON LIMITED is an dissolved private limited company with number 05227701. It was incorporated 19 years, 8 months, 25 days ago, on 10 September 2004 and it was dissolved 3 years, 7 months, 12 days ago, on 24 October 2020. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2019

Action Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2018

Action Date: 17 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2017

Action Date: 17 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2016

Action Date: 17 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2015

Action Date: 17 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2014

Action Date: 17 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2013

Action Date: 17 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-17

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Old address: 605-607 Romford Road Forest Gate London E7 8AE

Change date: 2012-09-14

Documents

View document PDF

Legacy

Date: 02 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 02 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-31

Officer name: Mr. Mohammed Nadeem Yusaf

Documents

View document PDF

Legacy

Date: 17 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 17 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Yusaf

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naeem Yusaf

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Yusaf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr. Mohammed Nadeem Yusaf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohammed Saleem Yusaf

Change date: 2009-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from, 193 high street, hornchurch, essex, RM11 3XT

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mohammed yusaf / 15/10/2007

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mohammed yusaf / 15/10/2007

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 27 Feb 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/09/04--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 10/01/06 from: 19 high street, hornchurch, essex, RM11 3XT

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 28/10/04 from: 191-193 high street, hornchurch, essex, RM11 3XT

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K CHADHA LTD

12 MARBAIX GARDENS,ISLEWORTH,TW7 4FD

Number:09545014
Status:ACTIVE
Category:Private Limited Company

CALAN CYFYNGEDIG

TY CALAN,COWBRIDGE,CF71 7AH

Number:04589650
Status:ACTIVE
Category:Private Limited Company

DR VON RUMMELHOFF INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10560987
Status:ACTIVE
Category:Private Limited Company

PECORA LTD

84 ABERCORN CRESCENT,HARROW,HA2 0PU

Number:11092092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIGBY AND MELLOR LIMITED

C/O ARTHUR ANDERSEN,9 CHARLOTTE STREET,M1 4EU

Number:00219420
Status:ACTIVE
Category:Private Limited Company

STRADA CLEANING COMPANY LTD

3 THRIFT GREEN,ESSEX,CM13 2BB

Number:03914352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source