Company NameBritans Best Casement Glazing Ltd
Company StatusDissolved
Company Number08278843
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Wasim Akhtar Malik
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 5 Set Star
Transport Avenue
Brentford
Middlesex
TW8 9HF
Secretary NameMr Wasim Malik
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Set Star
Transport Avenue
Brentford
Middlesex
TW8 9HF
Director NameMr Wasim Malik
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Set Star Estate
Transport Avenue
Brentford
Middlesex
TW8 9HF

Contact

Telephone020 85686522
Telephone regionLondon

Location

Registered AddressUnit 5 Set Star Estate
Transport Avenue
Brentford
Middlesex
TW8 9HF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

100 at £1Wasim Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£3,253
Cash£12,636
Current Liabilities£87,356

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
25 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
18 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
16 July 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Annual return made up to 2 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-10
(4 pages)
10 April 2014Annual return made up to 2 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-10
(4 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2012Director's details changed for Mr Wasim Malik on 12 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Babar Iqbal on 10 December 2012 (2 pages)
10 December 2012Termination of appointment of Babar Iqbal as a director (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)