Company NameBritanic Commerce Limited
Company StatusDissolved
Company Number03352294
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date26 July 2016 (7 years, 9 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 NameMrs Melissa Damjanovic Darbari
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Georges Mead
Elstree
WD6 3LA
Secretary NameMrs Melissa Damjanovic Darbari
StatusClosed
Appointed17 June 2013(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 July 2016)
RoleCompany Director
Correspondence Address1 Georges Mead
Elstree
WD6 3LA
Secretary NameAlison Jane Schofield-Basham
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address241a Broadwater Crescent
Stevenage
Hertfordshire
SG2 8EP
Secretary NameEsther Taylor
NationalityBritish
StatusResigned
Appointed27 February 2001(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2001)
RoleCompany Director
Correspondence AddressFlat 51 Vincent Court
Bell Lane
London
NW4 2AW
Secretary NameIrene Volterrani
NationalityBritish
StatusResigned
Appointed05 September 2001(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 25 September 2007)
RoleCompany Director
Correspondence Address95 Kingshill Heygate Estate
Brandon Street
London
SE17 1UH
Secretary NameSlavka Kentish
NationalitySlovak
StatusResigned
Appointed25 September 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address13 Hornbeams Rise
London
N11 3TB
Secretary NameJean Zhou
NationalityBritish
StatusResigned
Appointed30 June 2009(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2013)
RoleCompany Director
Correspondence Address35 Fursby Avenue
Finchley
London
N3 1PJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGround Floor Britanic House
17 Highfield Road
London
NW11 9LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2011
Net Worth-£325,043
Current Liabilities£102,826

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Completion of winding up (1 page)
30 June 2015Order of court to wind up (2 pages)
22 January 2014Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2013Registered office address changed from 1 Georges Mead Elstree WD6 3LA United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 1 Georges Mead Elstree Borehamwood WD6 3LA United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 11 September 2013 (1 page)
14 August 2013Appointment of Mrs Melissa Damjanovic Darbari as a secretary (2 pages)
14 August 2013Termination of appointment of Jean Zhou as a secretary (1 page)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 27 September 2011 (1 page)
19 September 2011Director's details changed for Mrs Melissa Damjanovic on 19 September 2011 (2 pages)
14 July 2011Director's details changed for Melissa Damjanovic on 14 July 2011 (2 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (14 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
1 October 2009Secretary appointed jean zhou (2 pages)
1 October 2009Appointment terminated secretary slavka kentish (1 page)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 April 2009Return made up to 14/04/09; full list of members (5 pages)
1 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 April 2008Return made up to 14/04/08; full list of members (5 pages)
15 April 2008Director's change of particulars / melissa damjanovic / 31/12/2007 (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
23 April 2007Return made up to 14/04/07; full list of members (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2006Return made up to 14/04/06; full list of members (5 pages)
19 July 2005Return made up to 14/04/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2004Return made up to 14/04/04; full list of members (5 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 February 2004Ad 10/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 2003Return made up to 14/04/03; full list of members (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 May 2002Return made up to 14/04/02; full list of members (5 pages)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
11 April 2001Return made up to 14/04/01; full list of members (5 pages)
4 April 2001Director's particulars changed (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 14/04/00; full list of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 April 1999Return made up to 14/04/99; full list of members (5 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 June 1998Return made up to 14/04/98; full list of members (5 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 October 1997New director appointed (3 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Location of register of members (non legible) (1 page)
30 June 1997Registered office changed on 30/06/97 from: suite 16658 72 new bond street london W1Y 9DD (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Director resigned (1 page)
14 April 1997Incorporation (16 pages)