Company NameBritorny Limited
Company StatusDissolved
Company Number03209018
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anoop Kumar Joshi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodfield Rise
Bushey
Herts
WD23 4QR
Director NameArif Mapara
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address10 Haywood Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DR
Secretary NameMr Jitendra Hargovind Sanghani
NationalityBritish
StatusClosed
Appointed05 July 1996(4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 February 1999)
RoleCompany Director
Correspondence AddressGreengates 21 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameMr Jitendra Hargovind Sanghani
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressGreengates 21 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address167 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 October 1998First Gazette notice for voluntary strike-off (1 page)
3 September 1998Application for striking-off (1 page)
27 April 1998Director resigned (1 page)
31 July 1997Return made up to 07/06/97; full list of members (7 pages)
1 August 1996Registered office changed on 01/08/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
1 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996£ nc 100/1000 05/07/96 (1 page)
1 August 1996Secretary resigned;director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996New secretary appointed;new director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
7 June 1996Incorporation (16 pages)