Company NameBritannia I.T. Training Limited
Company StatusDissolved
Company Number03724447
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date12 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameRehana Syed
NationalityBritish
StatusClosed
Appointed08 March 1999(6 days after company formation)
Appointment Duration10 years, 8 months (closed 12 November 2009)
RoleCompany Director
Correspondence Address1 Arkley View
Arkley
Hertfordshire
EN5 3JP
Director NameMr Shahab Syed
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(11 months after company formation)
Appointment Duration9 years, 9 months (closed 12 November 2009)
RoleIT Support Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Arkley View
Arkley
Hertfordshire
EN5 3JP
Director NameMr Jasim Hoque
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 January 2000)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address43 Clydesdale
Enfield
Middlesex
EN3 4RN
Director NameMohammed Horukul Islam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 June 2006)
RoleMarketing Director
Correspondence Address98 Wilberforce Road
Finsbury Park
London
N4 2SR
Director NameTajam Tisekar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 June 2006)
RoleFinance Director
Correspondence Address15 Dewey Street
London
SW17 8TQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£301,042
Cash£725,504
Current Liabilities£671,796

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2009Liquidators statement of receipts and payments to 13 July 2009 (5 pages)
12 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2009Liquidators statement of receipts and payments to 4 April 2009 (5 pages)
20 November 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
5 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
7 June 2007Administrator's progress report (16 pages)
7 June 2007Result of meeting of creditors (41 pages)
28 November 2006Statement of administrator's proposal (40 pages)
11 October 2006Registered office changed on 11/10/06 from: 252 belsize road london NW6 4BT (1 page)
6 October 2006Appointment of an administrator (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Resolutions
  • RES13 ‐ All of share cap 28/03/06
(1 page)
7 April 2006Return made up to 02/03/06; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 258 belsize road london NW6 4BT (1 page)
31 March 2006Ad 28/03/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
27 March 2006£ nc 10000/100000 27/03/06 (2 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 02/03/05; full list of members (2 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 February 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 March 2002Return made up to 02/03/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 May 2001Return made up to 02/03/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Return made up to 02/03/00; full list of members (6 pages)
28 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 17 city business centre lower road london SE16 1AA (1 page)
10 March 1999Director resigned (1 page)