Company NameBritdeal Limited
Company StatusDissolved
Company Number03340492
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbeltif Dansi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address25 Meredith House
Mayville Estate
Stoke Newington
London
N16 8LP
Secretary NameMaria Natalia Teixeira De Sousa
NationalityPortuguese
StatusClosed
Appointed09 August 1999(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 30 September 2003)
RoleManager
Correspondence Address25 Meredith House
Mayville Estate
Stoke Newington
London
N16 8LP
Director NameMr Douglas Christie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address20 Bradbury Court
Blackheath
London
SE3 7TP
Secretary NameMike Davis
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address6 St Helens
26 Lansdowne Road
Sidcup
Kent
Secretary NameMr Douglas Christie
NationalityBritish
StatusResigned
Appointed15 December 1998(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 August 1999)
RoleSales Manager
Correspondence Address20 Bradbury Court
Blackheath
London
SE3 7TP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Return made up to 26/03/03; full list of members (6 pages)
7 May 2003Application for striking-off (1 page)
3 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 April 2002Return made up to 26/03/02; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 April 2001Return made up to 26/03/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (7 pages)
3 May 2000Return made up to 26/03/00; full list of members (6 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
18 August 1999Full accounts made up to 31 March 1999 (7 pages)
18 August 1999Return made up to 26/03/99; full list of members (6 pages)
3 August 1999Registered office changed on 03/08/99 from: 55-63 godwell road london EC1 (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 August 1998New director appointed (2 pages)
17 August 1998Return made up to 26/03/98; full list of members (5 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
26 March 1997Incorporation (17 pages)