Company NameBritannia Discount Ltd
Company StatusDissolved
Company Number07597227
CategoryPrivate Limited Company
Incorporation Date8 April 2011(12 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameInvestment Research Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section JInformation and communication
SIC 58141Publishing of learned journals
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Director

Director NameAlexander Sereda
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressOffice 129 Unit F, Dolphin Industrial Estate
Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HT

Location

Registered AddressOffice 129 Unit F, Dolphin Industrial Estate
Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Shareholders

100 at £1Alexander Sereda
100.00%
Ordinary

Financials

Year2014
Net Worth£2,965
Cash£655
Current Liabilities£3,638

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 June 2016Registered office address changed from Office 137 30 Red Lion Street Richmond Surrey TW9 1RB England to Office 129 Unit F, Dolphin Industrial Estate Windmill Road Sunbury-on-Thames Middlesex TW16 7HT on 16 June 2016 (1 page)
16 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
25 January 2016Registered office address changed from Office 137 30 Red Lion Street Richmond Surrey TW9 1RB England to Office 137 30 Red Lion Street Richmond Surrey TW9 1RB on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Unit 119 28 Park Street Luton LU1 3FL to Office 137 30 Red Lion Street Richmond Surrey TW9 1RB on 25 January 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 June 2015Register inspection address has been changed from 102 Renaissance Walk London SE10 0SR England to Unit 119 28 Park Street Luton LU1 3FL (1 page)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 September 2014Registered office address changed from 102 Maurer Court Renaissance Walk London SE10 0SR to Unit 119 28 Park Street Luton LU1 3FL on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Unit 119 Unit 119 28 Park Street Luton LU1 3FL United Kingdom to Unit 119 28 Park Street Luton LU1 3FL on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 102 Maurer Court Renaissance Walk London SE10 0SR to Unit 119 28 Park Street Luton LU1 3FL on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Unit 119 Unit 119 28 Park Street Luton LU1 3FL United Kingdom to Unit 119 28 Park Street Luton LU1 3FL on 1 September 2014 (1 page)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
4 May 2014Register inspection address has been changed from Unit 101 111 Piccadilly Manchester M1 2HX England (1 page)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
20 February 2014Company name changed investment research LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 November 2013Director's details changed for Alexander Sereda on 8 August 2013 (2 pages)
14 November 2013Director's details changed for Alexander Sereda on 8 August 2013 (2 pages)
14 November 2013Registered office address changed from Unit 101 111 Piccadilly Manchester M1 2HX England on 14 November 2013 (1 page)
10 July 2013Amended accounts made up to 30 April 2012 (5 pages)
9 April 2013Registered office address changed from 111 Piccadilly Unit 101 Manchester M1 2HX England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Unit 101 111 Piccadilly Manchester M1 2HX England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 111 Piccadilly Unit 101 Manchester M1 2HX England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Unit 101 111 Piccadilly Manchester M1 2HX England on 9 April 2013 (1 page)
9 April 2013Register inspection address has been changed from 16 East Ferry Road London E14 3LA United Kingdom (1 page)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from Unit 101 111 Piccadilly Manchester M1 2HX England on 9 April 2013 (1 page)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from Unit 101 111 Piccadilly Manchester M1 2HX England on 9 April 2013 (1 page)
8 April 2013Registered office address changed from 92 Farnsworth Court West Parkside London SE10 0RU on 8 April 2013 (1 page)
8 April 2013Director's details changed for Alexander Sereda on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Alexander Sereda on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 92 Farnsworth Court West Parkside London SE10 0RU on 8 April 2013 (1 page)
24 January 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 24 January 2013 (1 page)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Alexander Sereda on 11 September 2011 (2 pages)
27 April 2012Register inspection address has been changed (1 page)
27 February 2012Registered office address changed from 16 East Ferry Road London E14 3LA on 27 February 2012 (1 page)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)