Company NameBritannia Foundation Limited
Company StatusDissolved
Company Number02872038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1993(30 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Trengove Nance
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 11 September 2001)
RoleRetired
Correspondence AddressMornington Mornington Road
Cowes
Isle Of Wight
PO31 8BL
Secretary NameHCW Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 1999(5 years, 9 months after company formation)
Appointment Duration2 years (closed 11 September 2001)
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 03 November 1999)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameJudith Clare Slowey
NationalityBritish
StatusResigned
Appointed01 December 1993(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address4 Priory Leas
57 West Park Mottingham
London
SE9 4SD

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
20 December 1999Annual return made up to 15/11/99 (3 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
24 November 1998Annual return made up to 15/11/98 (8 pages)
15 September 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
19 November 1997Annual return made up to 15/11/97 (8 pages)
30 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
10 December 1996Annual return made up to 15/11/96 (6 pages)
26 September 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
4 December 1995Annual return made up to 15/11/95 (10 pages)
10 October 1995Annual return made up to 15/11/94 (10 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)