Elstree
WD6 3LA
Secretary Name | Mrs Melissa Damjanovic Darbari |
---|---|
Status | Closed |
Appointed | 17 June 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 1 Georges Mead Elstree WD6 3LA |
Secretary Name | Irene Volterrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Kingshill Heygate Estate Brandon Street London SE17 1UH |
Secretary Name | Slavka Kentish |
---|---|
Nationality | Slovak |
Status | Resigned |
Appointed | 25 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 13 Hornbeams Rise London N11 3TB |
Secretary Name | Jean Zhou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | 35 Fursby Avenue Finchley London N3 1PJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Ground Floor Britanic House 17 Highfield Road London NW11 9LS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
100 at £1 | Mrs Melissa Damjanovic Darbari 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Registered office address changed from 1 Georges Mead Elstree WD6 3LA United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 1 Georges Mead Elstree Borehamwood WD6 3LA United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 11 September 2013 (1 page) |
14 August 2013 | Appointment of Mrs Melissa Damjanovic Darbari as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Jean Zhou as a secretary (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2012 | Memorandum and Articles of Association (12 pages) |
3 July 2012 | Company name changed britanic boxes LIMITED\certificate issued on 03/07/12
|
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 September 2011 | Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL on 27 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mrs Melissa Damjanovic on 19 September 2011 (2 pages) |
14 July 2011 | Director's details changed for Melissa Damjanovic on 14 July 2011 (2 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
1 October 2009 | Appointment terminated secretary slavka kentish (1 page) |
1 October 2009 | Secretary appointed jean zhou (2 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 April 2008 | Director's change of particulars / melissa damjanovic / 31/12/2007 (1 page) |
4 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
29 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Return made up to 20/03/06; full list of members (5 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
5 October 2005 | Return made up to 20/03/05; full list of members (5 pages) |
13 April 2005 | Ad 17/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (5 pages) |
7 May 2003 | Return made up to 20/03/03; full list of members (5 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Location of register of members (non legible) (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Incorporation (16 pages) |