Company NameBrittania Property Services Limited
Company StatusDissolved
Company Number05480105
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSalah Uddin Ahmed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBangladeshi
StatusClosed
Appointed17 April 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Bowsprit Point
167 Westferry Road
London
E14 8NU
Director NameMr Rezaul Karim Khan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 2006)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address66 Gibbins Road
London
E15 2HU
Director NameMohammed Bablu Miah
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2006)
RoleMechanical Engineer
Correspondence Address10 Third Avenue
Keithley
West Yorkshire
BD21 1JW
Secretary NameMd Shayasta Miah
NationalityBritish
StatusResigned
Appointed16 June 2005(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 2006)
RoleTeacher
Correspondence Address19 Galleon House
Glengarnock Avenue
London
E14 3DJ
Director NameShayasta Miah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2007)
RolePrivate Teacher
Correspondence Address19 Galleon House
Glengarnock
London
E14 3DJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameSaga Consulting (UK) Ltd (Corporation)
StatusResigned
Appointed06 February 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 27 February 2008)
Correspondence Address1a Hollybush Place
London
E2 9QX
Secretary NameAccountwise (UK) Ltd (Corporation)
StatusResigned
Appointed27 February 2008(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 March 2010)
Correspondence Address1a Hollybush Place
London
E2 9QX

Location

Registered Address20 High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,992
Cash£1,473
Current Liabilities£14,951

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Director's details changed for Salah Uddin Ahmed on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Salah Uddin Ahmed on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Salah Uddin Ahmed on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Salah Uddin Ahmed on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Salah Uddin Ahmed on 1 June 2010 (2 pages)
11 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(3 pages)
11 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(3 pages)
11 August 2010Director's details changed for Salah Uddin Ahmed on 1 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 March 2010Termination of appointment of Accountwise (Uk) Ltd as a secretary (1 page)
28 March 2010Termination of appointment of Accountwise (Uk) Ltd as a secretary (1 page)
23 March 2010Registered office address changed from 1a Hollybush Place London E2 9QX on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 1a Hollybush Place London E2 9QX on 23 March 2010 (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 October 2008Return made up to 14/06/08; full list of members (3 pages)
6 October 2008Return made up to 14/06/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 March 2008Secretary appointed accountwise (uk) LTD (1 page)
28 March 2008Secretary appointed accountwise (uk) LTD (1 page)
27 March 2008Appointment terminated secretary saga consulting (uk) LTD (1 page)
27 March 2008Appointment Terminated Secretary saga consulting (uk) LTD (1 page)
15 August 2007Return made up to 14/06/07; full list of members (2 pages)
15 August 2007Return made up to 14/06/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Return made up to 14/06/06; full list of members (2 pages)
4 September 2006Return made up to 14/06/06; full list of members (2 pages)
4 September 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Ad 16/05/05--------- £ si 89@1=89 £ ic 1/90 (3 pages)
7 July 2005Ad 16/05/05--------- £ si 89@1=89 £ ic 1/90 (3 pages)
14 June 2005Incorporation (9 pages)
14 June 2005Incorporation (9 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)