Company NameBritannia Staff Limited
Company StatusDissolved
Company Number03131320
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameBoombuild Trading Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Henry Rayner
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 25 January 2000)
RoleCompany Director
Correspondence Address6 Dane Close
Bexley
Kent
DA5 1AW
Director NameMr George Kenneth Snelgrove
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Whitmore Road
Beckenham
Kent
BR3 3NU
Director NameRudolf Hageman
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed01 October 1999(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (closed 25 January 2000)
RoleCompany Director
Correspondence AddressGroeningenlei 134
2550 Kontich
Belgium
Director NameDavid Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (closed 25 January 2000)
RoleManaging Director
Correspondence Address75 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Secretary NameDavid Jones
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (closed 25 January 2000)
RoleManaging Director
Correspondence Address75 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Secretary NameMr James Henry Rayner
NationalityBritish
StatusResigned
Appointed12 December 1995(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address6 Dane Close
Bexley
Kent
DA5 1AW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address10 Manor Way
Bexley
Kent
DA5 3QF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
13 October 1999Secretary resigned (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
22 April 1999Application for striking-off (1 page)
20 January 1999Return made up to 28/11/98; full list of members (6 pages)
20 January 1999Return made up to 28/11/97; full list of members (6 pages)
7 July 1998Strike-off action suspended (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
27 May 1997Compulsory strike-off action has been discontinued (1 page)
22 May 1997Return made up to 28/11/96; full list of members (7 pages)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
9 January 1996Registered office changed on 09/01/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
20 December 1995Company name changed boombuild trading LIMITED\certificate issued on 21/12/95 (4 pages)
28 November 1995Incorporation (30 pages)