Company NameBritmal Limited
Company StatusDissolved
Company Number02902105
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)
Dissolution Date12 October 1999 (24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NamePhillip John Holt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(1 day after company formation)
Appointment Duration5 years, 7 months (closed 12 October 1999)
RoleComputer And Management Consul
Correspondence Address13 Norbiton Hall London Road
Kingston Upon Thames
Surrey
KT2 6RY
Secretary NameMee Len Holt
NationalityBritish
StatusClosed
Appointed25 February 1994(1 day after company formation)
Appointment Duration5 years, 7 months (closed 12 October 1999)
RoleSecretary
Correspondence Address13 Norbiton Hall London Road
Kingston Upon Thames
Surrey
KT2 6RY
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered Address13 Norbiton Hall
London Road
Kingston Upon Thames
Surrey
KT2 6RA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
6 July 1998Full accounts made up to 28 February 1997 (9 pages)
21 March 1997Return made up to 24/02/97; no change of members (4 pages)
22 December 1996Full accounts made up to 29 February 1996 (9 pages)
1 June 1996Return made up to 24/02/96; full list of members (6 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Secretary's particulars changed (1 page)
27 February 1996Registered office changed on 27/02/96 from: mr toots h w r a the ham brentford middlesex TW8 8EX (1 page)
11 September 1995Registered office changed on 11/09/95 from: 310 king street hammersmith london W6 0RR (1 page)
12 May 1995Return made up to 24/02/95; full list of members (6 pages)
12 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)