Company NameBritannia College Of Science & Technology Ltd
DirectorHassnain Zahra Zaidi
Company StatusActive
Company Number05180202
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 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
StatusCurrent
Appointed05 February 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months
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)
RoleDirector Of School
Country of ResidenceUnited Kingdom
Correspondence Address37 Doncaster Drive
Northolt
Middx
UB5 4AT
Secretary NameMrs Hassnain Zahra Zaidi
NationalityBritish
StatusResigned
Appointed26 September 2004(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 03 April 2014)
RoleCompany Director
Correspondence Address37 Doncaster Drive
Northolt
London
Middlesex
UB5 4AT
Director NameMr Ali Jafar Zaidi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed10 March 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 2018)
RoleMarketing Director
Country of ResidencePakistan
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 £1Zaidi Hassnain Zahra
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

18 September 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
26 October 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
23 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 July 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
11 October 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 September 2020Registered office address changed from Alperton House Bridgewater Road Wembley Middx HA0 1EH England to York Cottage Pinner Hill Pinner HA5 3XX on 9 September 2020 (1 page)
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)
16 December 2018Registered office address changed from 37 Doncaster Drive Northolt Middlesex UB5 4AT to Alperton House Bridgewater Road Wembley Middx HA0 1EH on 16 December 2018 (1 page)
16 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 October 2018Compulsory strike-off action has been discontinued (1 page)
11 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 Zaidi as a director on 5 February 2018 (1 page)
16 January 2018Accounts 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)
22 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts 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)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 September 2014Termination of appointment of Hassnain Zahra Zaidi as a secretary on 3 April 2014 (1 page)
6 September 2014Termination of appointment of Hassnain Zahra Zaidi as a secretary on 3 April 2014 (1 page)
6 September 2014Termination of appointment of Hassnain Zahra Zaidi as a secretary on 3 April 2014 (1 page)
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)
10 March 2014Appointment of Mr Ali Jafar Zaidi as a director (2 pages)
10 March 2014Appointment of Mr Ali Jafar Zaidi as a director (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Termination of appointment of Syed Zaidi as a director (1 page)
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)
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)
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)
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 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
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)
16 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
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)
3 September 2009Return made up to 15/07/09; full list of members (3 pages)
3 September 2009Return made up to 15/07/09; full list of members (3 pages)
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)
14 October 2008Return made up to 15/07/07; full list of members; amend (6 pages)
14 October 2008Return made up to 15/07/07; full list of members; amend (6 pages)
10 September 2008Return made up to 15/07/07; full list of members
  • 363(287) ‐ Registered office changed on 10/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2008Return made up to 15/07/07; full list of members
  • 363(287) ‐ Registered office changed on 10/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 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)
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 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)
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 2006Return made up to 15/07/05; full list of members (6 pages)
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 secretary appointed (2 pages)
7 October 2004New director 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)