Company NameBritannia International Holdings Limited
Company StatusDissolved
Company Number02978525
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameKatarina Miklasoun
Date of BirthApril 1973 (Born 51 years ago)
NationalitySlovak
StatusClosed
Appointed03 August 1997(2 years, 9 months after company formation)
Appointment Duration2 years (closed 03 August 1999)
RoleCompany Director
Correspondence Address35 Forest Dale
London
N14 7DY
Secretary NameRohan Wade
NationalityBritish
StatusClosed
Appointed20 July 1998(3 years, 9 months after company formation)
Appointment Duration1 year (closed 03 August 1999)
RoleAccountant
Correspondence AddressFlat 4
8 New Kings Road
London
SW6 2SA
Director NameMr Vladimir Ioannou
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address67 Old Park Road
Palmers Green
London
N13 4RG
Director NameTimothy John Smales
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressSt Leonards Lodge
Wixoe Stoke By Clare
Sudbury
Suffolk
CO10 8UG
Secretary NameTimothy John Smales
NationalityBritish
StatusResigned
Appointed24 November 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressSt Leonards Lodge
Wixoe Stoke By Clare
Sudbury
Suffolk
CO10 8UG
Secretary NameKatarina Miklasoun
NationalitySlovak
StatusResigned
Appointed03 August 1997(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 1998)
RoleCompany Director
Correspondence Address35 Forest Dale
London
N14 7DY
Director NameEdward Fraydon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1998)
RoleSale Director
Correspondence Address113 New House Park
St Albans
Hertfordshire
AL1 1UH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCity Gate House
399 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 October 1998Compulsory strike-off action has been discontinued (1 page)
7 October 1998Return made up to 12/10/97; full list of members (6 pages)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 49 high street wanstead london E11 2AA (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Secretary resigned;director resigned (1 page)
10 March 1998New director appointed (2 pages)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
20 July 1997Return made up to 12/10/96; no change of members (4 pages)
20 July 1997Full accounts made up to 31 December 1995 (9 pages)
13 May 1997First Gazette notice for compulsory strike-off (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1996Return made up to 12/10/95; full list of members (6 pages)
12 February 1996Registered office changed on 12/02/96 from: britannia house 958 967 high road finchley london N12 9RY (1 page)