BRITANNIA PROPERTY DEVELOPMENTS LONDON LIMITED
Status | DISSOLVED |
Company No. | 05227701 |
Category | Private Limited Company |
Incorporated | 10 Sep 2004 |
Age | 19 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 24 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 27 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
Legacy
Date: 17 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 17 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Termination secretary company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Yusaf
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naeem Yusaf
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Yusaf
Documents
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
Legacy
Date: 29 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
Gazette filings brought up to date
Date: 02 Nov 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mohammed yusaf / 15/10/2007
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mohammed yusaf / 15/10/2007
Documents
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
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
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
Legacy
Date: 13 Mar 2007
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 19 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/09/04--------- £ si 99@1
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/05; full list of members; amend
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/05; full list of members
Documents
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
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 MARBAIX GARDENS,ISLEWORTH,TW7 4FD
Number: | 09545014 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
84 ABERCORN CRESCENT,HARROW,HA2 0PU
Number: | 11092092 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O ARTHUR ANDERSEN,9 CHARLOTTE STREET,M1 4EU
Number: | 00219420 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THRIFT GREEN,ESSEX,CM13 2BB
Number: | 03914352 |
Status: | ACTIVE |
Category: | Private Limited Company |