Company NameBritannia Telecommunications Ltd
DirectorsAnayo Iwuji and Jerry Aris
Company StatusDissolved
Company Number03653767
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 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 NameAnayo Iwuji
Date of BirthJuly 1962 (Born 61 years ago)
NationalityNigerian
StatusCurrent
Appointed30 June 1999(8 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleBusiness
Correspondence Address32 Clinton Road
London
E7 0HD
Director NameJerry Aris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleMarketing
Correspondence Address32 Clinton Road
Forest Gate
London
E7 0HD
Director NameJerry Aris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleTelecommunication Engineer
Correspondence Address32 Clinton Road
Forest Gate
London
E7 0HD
Director NameJude Nzeako
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleAccountant
Correspondence Address23a Seven Ways Parade
Woodford Avenue
Gants Hill
Essex
IG2 6JX
Secretary NameJude Nzeako
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleAccountant
Correspondence Address23a Seven Ways Parade
Woodford Avenue
Gants Hill
Essex
IG2 6JX

Location

Registered Address19 Boundary Road
London
E13 9PS
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 October 2003Dissolved (1 page)
24 July 2003Completion of winding up (1 page)
20 September 2001Secretary resigned;director resigned (1 page)
6 June 2001Order of court to wind up (2 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2000Return made up to 21/10/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 27/03/00
(7 pages)
14 January 2000Return made up to 21/10/99; full list of members (7 pages)
11 November 1999Nc inc already adjusted 26/10/99 (1 page)
27 September 1999New director appointed (2 pages)
15 July 1999New director appointed (4 pages)
15 July 1999Director resigned (1 page)
21 October 1998Incorporation (17 pages)