Company NameBritech Solutions Limited
Company StatusDissolved
Company Number03632758
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameJason Briggs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 September 1998(5 days after company formation)
Appointment Duration1 year, 10 months (closed 18 July 2000)
RoleComputer Consultants
Correspondence AddressFlat 10 49 Palace Court
London
W2 4LS
Secretary NameAriya Obnithipong
NationalityBritish
StatusClosed
Appointed04 February 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressFlat 10 49 Palace Court
London
W2 4LS
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameJenny Schmidt
NationalityBritish
StatusResigned
Appointed22 September 1998(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 February 1999)
RoleCompany Director
Correspondence Address1 Warwick Gardens
London
W14 8PH

Location

Registered AddressFlat 10 49 Palace Court
London
W2 4LS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Application for striking-off (1 page)
1 October 1999Return made up to 17/09/99; full list of members (6 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (1 page)
12 February 1999Registered office changed on 12/02/99 from: 1 warwick gardens london W14 8PH (1 page)
12 February 1999Director's particulars changed (1 page)
26 November 1998Secretary's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Registered office changed on 26/11/98 from: 15 catherine drive richmond surrey TW9 2BX (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
17 September 1998Incorporation (15 pages)