Company NameBritaniamaster Services Limited
Company StatusDissolved
Company Number05174974
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Rakeshbhai Patel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 07 November 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 305 204 Baker Street
Enfield
Middlesex
EN1 3JY
Director NameMr Ramprakash Shamsunder Sonee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leaver Gardens
Greenford
UB6 8ES
Secretary NameMr Ramnaresh Sonee
NationalityIndian
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Leaver Gardens
Greenford
Middlesex
UB6 8ES
Secretary NameLalita Prakash Bang
NationalityIndian
StatusResigned
Appointed13 January 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address61 Leaver Gardens
Greenford
UB6 8ES
Director NameMr Yogesh Ravindra Birla
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2010(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 2011)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address84 Southbury Road
Enfield
Middlesex
EN1 1YB
Secretary NameMr Ramprakash Shamsunder Sonee
StatusResigned
Appointed01 August 2010(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 2011)
RoleCompany Director
Correspondence Address9 Danube Close
London
N9 0GX
Director NameMr Ramprakash Shayamsunder Sonee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address84 Southbury Road
Enfield
Middlesex
EN1 1YB
Director NameMr Ramsagar Sonee
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Southbury Road
Enfield
Middlesex
EN1 1YB
Director NameMr Ramsagar Sonee
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2014(10 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 January 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Cottage Close
Harrow
Middlesex
HA2 0HA
Director NameMr Yogesh Birla
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(10 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 February 2015)
RoleBusinnes
Country of ResidenceLondon
Correspondence Address84 Southbury Road
Enfield
Middlesex
EN1 1YB
Director NameMr Ramsagar Sonee
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed31 January 2015(10 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Southbury Road
Enfield
Middlesex
EN1 1YB
Director NameMr Rakeshbhai Patel
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2016(11 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 305 204 Baker Street
Enfield
Middlesex
EN1 3JY
Director NameMr Manibhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(12 years, 3 months after company formation)
Appointment Duration3 days (resigned 20 October 2016)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address84 Southbury Road
Enfield
EN1 1YB
Director NameMr Rakesh Bhai Patel
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2016(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address5a District Road
Wembley
HA0 2LE
Director NameMr Manibhau Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(15 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 22 May 2020)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address84 Southbury Road
Enfield
EN1 1YB
Director NameMiss Lalita Bang
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(15 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodland Way
London
N21 3QA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 305 204 Baker Street
Enfield
Middlesex
EN1 3JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1000 at £1Yogesh Birla
100.00%
Ordinary

Financials

Year2014
Net Worth£36,898
Cash£50,055
Current Liabilities£418,608

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
1 December 2020Notification of Rakesh Bhai Patel as a person with significant control on 22 May 2020 (2 pages)
1 December 2020Appointment of Mr Rakeshbhai Patel as a director on 22 May 2020 (2 pages)
27 November 2020Termination of appointment of Lalita Bang as a director on 22 May 2020 (1 page)
27 November 2020Cessation of Lalita Bang as a person with significant control on 22 May 2020 (1 page)
28 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
17 June 2020Notification of Lalita Bang as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Cessation of Manibhai Patel as a person with significant control on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Manibhau Patel as a director on 22 May 2020 (1 page)
22 May 2020Appointment of Miss Lalita Bang as a director on 22 May 2020 (2 pages)
18 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
12 May 2020Appointment of Mr Manibhau Patel as a director on 11 May 2020 (2 pages)
12 May 2020Cessation of Rakesh Bhai Patel as a person with significant control on 11 May 2020 (1 page)
12 May 2020Notification of Manibhai Patel as a person with significant control on 11 May 2020 (2 pages)
12 May 2020Termination of appointment of Rakesh Bhai Patel as a director on 11 May 2020 (1 page)
21 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
22 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
6 July 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 November 2016Termination of appointment of Manibhai Patel as a director on 20 October 2016 (1 page)
2 November 2016Appointment of Mr Rakesh Bhai Patel as a director on 20 October 2016 (2 pages)
2 November 2016Appointment of Mr Rakesh Bhai Patel as a director on 20 October 2016 (2 pages)
2 November 2016Termination of appointment of Manibhai Patel as a director on 20 October 2016 (1 page)
18 October 2016Termination of appointment of Rakeshbhai Patel as a director on 17 October 2016 (1 page)
18 October 2016Termination of appointment of Rakeshbhai Patel as a director on 17 October 2016 (1 page)
18 October 2016Appointment of Mr Manibhai Patel as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Mr Manibhai Patel as a director on 17 October 2016 (2 pages)
31 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 July 2016Termination of appointment of Yogesh Birla as a director on 1 February 2015 (1 page)
4 July 2016Appointment of Mr Rakeshbhai Patel as a director on 1 March 2016 (2 pages)
4 July 2016Termination of appointment of Yogesh Birla as a director on 1 February 2015 (1 page)
4 July 2016Appointment of Mr Rakeshbhai Patel as a director on 1 March 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Appointment of Mr Ramsagar Sonee as a director on 31 January 2015 (2 pages)
29 March 2016Termination of appointment of Ramsagar Sonee as a director on 1 October 2015 (1 page)
29 March 2016Termination of appointment of Ramsagar Sonee as a director on 1 October 2015 (1 page)
29 March 2016Appointment of Mr Ramsagar Sonee as a director on 31 January 2015 (2 pages)
17 March 2016Termination of appointment of Ramprakash Shayamsunder Sonee as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Ramprakash Shayamsunder Sonee as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Mr Ramprakash Shayamsunder Sonee as a director on 15 March 2016 (2 pages)
16 March 2016Appointment of Mr Ramprakash Shayamsunder Sonee as a director on 15 March 2016 (2 pages)
26 October 2015Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB to Unit 305 204 Baker Street Enfield Middlesex EN1 3JY on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB to Unit 305 204 Baker Street Enfield Middlesex EN1 3JY on 26 October 2015 (1 page)
14 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
21 May 2015Appointment of Mr Yogesh Birla as a director on 1 January 2015 (2 pages)
21 May 2015Termination of appointment of Ramprakash Shamsunder Sonee as a director on 31 December 2014 (1 page)
21 May 2015Appointment of Mr Yogesh Birla as a director on 1 January 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 May 2015Termination of appointment of Ramprakash Shamsunder Sonee as a director on 31 December 2014 (1 page)
21 May 2015Appointment of Mr Yogesh Birla as a director on 1 January 2015 (2 pages)
31 January 2015Termination of appointment of Ramsagar Sonee as a director on 31 January 2015 (1 page)
31 January 2015Termination of appointment of Ramsagar Sonee as a director on 31 January 2015 (1 page)
30 January 2015Termination of appointment of Ramsagar Sonee as a director on 1 November 2014 (1 page)
30 January 2015Appointment of Mr Ramsagar Sonee as a director on 1 November 2014 (2 pages)
30 January 2015Termination of appointment of Ramsagar Sonee as a director on 1 November 2014 (1 page)
30 January 2015Appointment of Mr Ramsagar Sonee as a director on 1 November 2014 (2 pages)
30 January 2015Appointment of Mr Ramsagar Sonee as a director on 1 November 2014 (2 pages)
30 January 2015Termination of appointment of Ramsagar Sonee as a director on 1 November 2014 (1 page)
24 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(3 pages)
12 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(3 pages)
31 May 2013Appointment of Mr Ramsagar Sonee as a director (2 pages)
31 May 2013Appointment of Mr Ramsagar Sonee as a director (2 pages)
31 May 2013Appointment of Mr Ramsagar Sonee as a director (2 pages)
31 May 2013Appointment of Mr Ramsagar Sonee as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Appointment of Mr Ramprakash Shamsunder Sonee as a director (2 pages)
13 July 2011Appointment of Mr Ramprakash Shamsunder Sonee as a director (2 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
12 July 2011Termination of appointment of Yogesh Birla as a director (1 page)
12 July 2011Termination of appointment of Ramprakash Shamsunder Sonee as a secretary (1 page)
12 July 2011Termination of appointment of Ramprakash Shamsunder Sonee as a secretary (1 page)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
12 July 2011Termination of appointment of Yogesh Birla as a director (1 page)
22 February 2011Registered office address changed from 9 Danube Close London N9 0GX United Kingdom on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 9 Danube Close London N9 0GX United Kingdom on 22 February 2011 (1 page)
9 February 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
8 February 2011Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Lalita Bang as a secretary (1 page)
8 February 2011Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Ramprakash Sonee as a director (1 page)
8 February 2011Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Yogesh Ravindra Birla as a director (2 pages)
8 February 2011Appointment of Mr Ramprakash Shamsunder Sonee as a secretary (2 pages)
8 February 2011Termination of appointment of Lalita Bang as a secretary (1 page)
8 February 2011Appointment of Mr Ramprakash Shamsunder Sonee as a secretary (2 pages)
8 February 2011Appointment of Mr Yogesh Ravindra Birla as a director (2 pages)
8 February 2011Termination of appointment of Ramprakash Sonee as a director (1 page)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Director's details changed for Ramprakash Shamsunder Sonee on 9 July 2010 (2 pages)
1 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Ramprakash Shamsunder Sonee on 9 July 2010 (2 pages)
1 September 2010Director's details changed for Ramprakash Shamsunder Sonee on 9 July 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
17 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
17 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 April 2009Appointment terminated secretary ramnaresh sonee (1 page)
22 April 2009Secretary appointed lalita bang (1 page)
22 April 2009Appointment terminated secretary ramnaresh sonee (1 page)
22 April 2009Secretary appointed lalita bang (1 page)
9 February 2009Registered office changed on 09/02/2009 from 61 leaver gardens greenford middlesex UB6 8ES (1 page)
9 February 2009Registered office changed on 09/02/2009 from 61 leaver gardens greenford middlesex UB6 8ES (1 page)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
23 August 2007Return made up to 09/07/07; full list of members (2 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Return made up to 09/07/07; full list of members (2 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 November 2006Registered office changed on 23/11/06 from: 84 davilland close northolt middlesex UB5 6RY (1 page)
23 November 2006Registered office changed on 23/11/06 from: 84 davilland close northolt middlesex UB5 6RY (1 page)
8 September 2006Return made up to 09/07/06; full list of members (6 pages)
8 September 2006Return made up to 09/07/06; full list of members (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 9D pierrepoint road acton london W3 9JJ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 9D pierrepoint road acton london W3 9JJ (1 page)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 December 2005Registered office changed on 05/12/05 from: 273 whitton avenue east greenford UB6 0QQ (1 page)
5 December 2005Registered office changed on 05/12/05 from: 273 whitton avenue east greenford UB6 0QQ (1 page)
15 September 2005Return made up to 09/07/05; full list of members (6 pages)
15 September 2005Return made up to 09/07/05; full list of members (6 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: 229 nether street london N3 1NT (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: 229 nether street london N3 1NT (1 page)
3 August 2004New secretary appointed (2 pages)
9 July 2004Incorporation (12 pages)
9 July 2004Incorporation (12 pages)