Company NameBritannia School Ltd
Company StatusDissolved
Company Number05180189
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMrs Hassnain Zahra Zaidi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2018(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Cottage Pinner Hill
Pinner
HA5 3XX
Director NameMr Syed Baqar Abbas Zaidi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Doncaster Drive
Northolt
London
Middx
Secretary NameMr Hassnain Zahra Zaidi
NationalityBritish
StatusResigned
Appointed26 September 2004(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 04 April 2014)
RoleSecretary
Correspondence Address37 Doncaster Drive
Northolt
London
Middlesex
UB5 4AT
Director NameMr Ali Jafar
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address41 Priory Gardens
London
W5 1DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressYork Cottage
Pinner Hill
Pinner
HA5 3XX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Hassnain Zahra Zaidi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
29 July 2019Registered office address changed from 37 Doncaster Drive Northolt London Middx UB5 4AT to York Cottage Pinner Hill Pinner HA5 3XX on 29 July 2019 (1 page)
16 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 October 2018Compulsory strike-off action has been discontinued (1 page)
14 October 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Appointment of Mrs Hassnain Zahra Zaidi as a director on 5 February 2018 (2 pages)
5 February 2018Termination of appointment of Ali Jafar as a director on 5 February 2018 (1 page)
3 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
14 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
6 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
6 September 2014Termination of appointment of Hassnain Zahra Zaidi as a secretary on 4 April 2014 (1 page)
6 September 2014Termination of appointment of Hassnain Zahra Zaidi as a secretary on 4 April 2014 (1 page)
6 September 2014Termination of appointment of Hassnain Zahra Zaidi as a secretary on 4 April 2014 (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Appointment of Mr Ali Jafar as a director (2 pages)
6 May 2014Appointment of Mr Ali Jafar as a director (2 pages)
8 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Termination of appointment of Syed Zaidi as a director (1 page)
2 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Termination of appointment of Syed Zaidi as a director (1 page)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
24 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 August 2011Registered office address changed from 37 Doncaster Drive Northolt London Middlesex UB5 4AT United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 37 Doncaster Drive Northolt London Middlesex UB5 4AT United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 37 Doncaster Drive Northolt London Middlesex UB5 4AT United Kingdom on 2 August 2011 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 December 2010Registered office address changed from 41 Priory Gardens Ealing London Middx W5 1DY on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 41 Priory Gardens Ealing London Middx W5 1DY on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 41 Priory Gardens Ealing London Middx W5 1DY on 2 December 2010 (1 page)
2 December 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Syed Baqar Zaidi on 15 July 2010 (2 pages)
18 October 2010Secretary's details changed for Mr. Hassnain Zahra Zaidi on 15 July 2010 (2 pages)
18 October 2010Director's details changed for Syed Baqar Zaidi on 15 July 2010 (2 pages)
18 October 2010Secretary's details changed for Mr. Hassnain Zahra Zaidi on 15 July 2010 (2 pages)
16 October 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
16 October 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Return made up to 12/08/08; full list of members (10 pages)
14 January 2009Return made up to 12/08/08; full list of members (10 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 October 2007Return made up to 15/07/07; no change of members (6 pages)
11 October 2007Return made up to 15/07/07; no change of members (6 pages)
20 November 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
(6 pages)
20 November 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
(6 pages)
4 April 2006Compulsory strike-off action has been discontinued (1 page)
4 April 2006Compulsory strike-off action has been discontinued (1 page)
3 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
29 March 2006Return made up to 15/07/05; full list of members (6 pages)
29 March 2006Return made up to 15/07/05; full list of members (6 pages)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
29 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
15 July 2004Incorporation (9 pages)
15 July 2004Incorporation (9 pages)