Company NameBritmart Limited
Company StatusDissolved
Company Number03762630
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Prashant Shah
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 11 August 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Carlton Avenue West
Wembley
Middlesex
HA0 3RD
Secretary NamePaul Toor
NationalityBritish
StatusClosed
Appointed02 April 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 11 August 2009)
RoleShop Worker
Correspondence AddressStudio 28 Building
56 Magnet Road
Wembley
Middlesex
HA9 7RG
Director NameMr Shantilal Khimji Patel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 weeks, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address81 Wanstead Park Road
Ilford
Essex
IG1 3TH
Secretary NameKanubhai Khimji
NationalityBritish
StatusResigned
Appointed24 May 1999(3 weeks, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameSheila Patel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month after company formation)
Appointment Duration10 months (resigned 31 March 2000)
RoleBusiness Woman
Correspondence Address81 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameKanubhai Khimji
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 months, 1 week after company formation)
Appointment Duration7 years (resigned 02 April 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address76 Wanstead Park Road
Ilford
Essex
IG1 3TH
Secretary NameMadhumati Patel
NationalityBritish
StatusResigned
Appointed01 April 2000(11 months, 1 week after company formation)
Appointment Duration7 years (resigned 02 April 2007)
RoleCompany Director
Correspondence Address76 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressStudio 28 Building 56 Magnet
Road East Lane Business Park
Wembley
Middlesex
HA9 7RG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,878
Cash£2,341
Current Liabilities£6,219

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2007Return made up to 29/04/07; full list of members (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: studio 28 building 56 magnet road wembley middlesex HA9 7NF (1 page)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: 220 the vale golders green london NW11 8SR (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2006Return made up to 29/04/06; full list of members (6 pages)
11 July 2005Return made up to 29/04/05; full list of members (5 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 June 2004Return made up to 29/04/04; full list of members (5 pages)
9 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
27 May 2003Return made up to 29/04/03; full list of members (5 pages)
12 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
9 May 2002Registered office changed on 09/05/02 from: michael pasha & co 7 dancastle court, arcadia avenue london N3 2JU (1 page)
9 May 2002Return made up to 29/04/02; full list of members (5 pages)
19 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 April 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Return made up to 29/04/00; full list of members (6 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
6 June 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: 7 dancastle court arrcadia avenue london N3 2JU (1 page)
3 June 1999Secretary resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 71 bath court bath street london EC1V 9NT (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
29 April 1999Incorporation (13 pages)