Company NameBritannic Commercial & General Ltd
Company StatusDissolved
Company Number04966343
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date18 March 2013 (11 years, 1 month ago)
Previous NameGAAL Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHugh Warner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 18 March 2013)
RoleConsultant
Correspondence Address22 Pool Bank Street
Manchester
Lancashire
M24 4QH
Director NameAnna Lemanska
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleConsultant
Correspondence Address72 Tunis Road
London
W12 7EY
Secretary NameGary Rosettenstein
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address37a Great Cumberland Place
London
W1H 7TD
Director NameAnna Lemanska
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed01 December 2003(2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 December 2003)
RoleConsultant
Correspondence Address72 Tunis Road
London
W12 7EY
Director NameLady Samantha Helena O'Connor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2006)
RoleConsultant
Correspondence Address5a The Garden Flat Crane Grove
Islington
London
N7 8LB
Director NameLady Samantha Helena O'Connor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2006)
RoleConsultant
Correspondence Address5a The Garden Flat Crane Grove
Islington
London
N7 8LB
Secretary NameMr Giuseppe Masella
NationalityBritish
StatusResigned
Appointed08 November 2005(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Margravine Road
London
W6 8LL

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 March 2013Final Gazette dissolved following liquidation (1 page)
18 March 2013Final Gazette dissolved following liquidation (1 page)
18 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Notice of final account prior to dissolution (1 page)
18 December 2012Notice of final account prior to dissolution (1 page)
18 December 2012Return of final meeting of creditors (1 page)
6 March 2009Registered office changed on 06/03/2009 from 22 pool bank street middleton manchester M24 4QH (1 page)
6 March 2009Appointment of a liquidator (1 page)
6 March 2009Appointment of a liquidator (1 page)
6 March 2009Registered office changed on 06/03/2009 from 22 pool bank street middleton manchester M24 4QH (1 page)
9 January 2008Order of court to wind up (1 page)
9 January 2008Order of court to wind up (1 page)
9 January 2007Strike-off action suspended (1 page)
9 January 2007Strike-off action suspended (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006Registered office changed on 20/01/06 from: office 441 37B new cavendish street london W1G 8JR (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: office 441 37B new cavendish street london W1G 8JR (1 page)
14 December 2005Return made up to 17/11/04; full list of members (6 pages)
14 December 2005Return made up to 17/11/04; full list of members (6 pages)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
31 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
31 October 2005Accounts made up to 30 November 2004 (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: unit 59 145 seymour place london W1H 7TL (1 page)
1 July 2005Registered office changed on 01/07/05 from: unit 59 145 seymour place london W1H 7TL (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
23 February 2004Company name changed gaal LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed gaal LIMITED\certificate issued on 23/02/04 (2 pages)
17 November 2003Incorporation (15 pages)
17 November 2003Incorporation (15 pages)