Company NameBritlodge Limited
Company StatusDissolved
Company Number02077656
CategoryPrivate Limited Company
Incorporation Date26 November 1986(37 years, 5 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nina Bharat Shah
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed24 June 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address7/31 Venus Coop Housing Society Ltd
Bombay 400 018
India
Secretary NameBharatkumar Ramanlal Shah
NationalityBritish
StatusClosed
Appointed31 October 1998(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressF 31 Venus Apartments
Rg Thadani Marg
Bombay
400018
Director NameMr Christian Demesmaekin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 1992(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 December 1992)
RoleExport Adviser
Correspondence Address50 Chemin Du Bon
Dlev De Gibloux
Waterloo
Foreign
Secretary NameMr Bhikhoo Vasant
NationalityBritish
StatusResigned
Appointed24 June 1992(5 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Sussex Road
Harrow
Middlesex
HA1 4NQ
Secretary NameMr Dilip Kumar Sharma
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 1997)
RoleGeneral Manager
Correspondence Address183 Goodman Park
Slough
Berkshire
SL2 5NR
Secretary NameErnest William John Wood
NationalityBritish
StatusResigned
Appointed30 March 1997(10 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address18 The Drive
West Wickham
Kent
BR4 0EP
Secretary NameLuz Angelica Edwardes
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address606 Howard House
Dolphin Square
London
SW1V 3PE

Location

Registered AddressC/O Blackstone Franks & Co
Barbican House
26-34 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£219,055
Gross Profit£23,370
Net Worth£50,779
Current Liabilities£2,909,653

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
8 February 2000Return made up to 09/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 2000Full accounts made up to 30 September 1999 (12 pages)
29 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
28 July 1998Return made up to 09/06/98; full list of members (5 pages)
28 July 1998Director's particulars changed (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 42 homer street london W1H 1HL (1 page)
17 June 1997New secretary appointed (2 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 June 1996Return made up to 09/06/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 June 1995Return made up to 09/06/95; full list of members (6 pages)