Company NameBrittany Investments Limited
Company StatusDissolved
Company Number03504425
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NamesCrestland 2000 Limited and Euroteam 2000 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLucille Montagu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2004)
RoleDiplomat
Country of ResidenceMonaco
Correspondence Address34 Rue Grimaldi
Monte Carlo
Monaco
98000
Secretary NameHyksos Management Limited (Corporation)
StatusClosed
Appointed14 June 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 13 January 2004)
Correspondence AddressC/O Edmonds Bowen & Co
4 Old Park Lane
London
W1Y 3LJ
Secretary NameEllen Turner
NationalityBritish
StatusResigned
Appointed11 November 1999(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 14 June 2000)
RoleAdministrator
Correspondence Address54 Villiers Road
Watford
Hertfordshire
WD1 4AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHyksos Management Ltd
C/O Stephen Beverley Assoc
44 Wellington Street
London
WC2E 7BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£146,399
Gross Profit£146,399
Net Worth£7,197
Cash£9,745
Current Liabilities£2,550

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2003Registered office changed on 13/10/03 from: hyksos management LIMITED c/o edmonds bowen & co 4 old park lane london W1Y 3LJ (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
14 February 2003Registered office changed on 14/02/03 from: 19 cavendish square london W1A 6PG (1 page)
13 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2001Total exemption full accounts made up to 28 February 2000 (9 pages)
1 March 2001Return made up to 04/02/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 24 curzon street london W1Y 7AE (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
10 February 2000Return made up to 04/02/00; full list of members (6 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
4 January 2000Secretary's particulars changed (2 pages)
17 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
17 November 1999Registered office changed on 17/11/99 from: 7 pilgrim street london EC4V 6DR (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
22 April 1999Memorandum and Articles of Association (11 pages)
21 April 1999Return made up to 04/02/99; full list of members (6 pages)
20 April 1999Company name changed euroteam 2000 LIMITED\certificate issued on 21/04/99 (2 pages)
12 April 1999Memorandum and Articles of Association (11 pages)
6 April 1999Company name changed crestland 2000 LIMITED\certificate issued on 07/04/99 (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 788-790 finchley road london NW11 7UR (1 page)
4 February 1998Incorporation (17 pages)