Company NameFor Britain Limited
Company StatusDissolved
Company Number08411380
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMatthew Jim Elliott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameChristopher Matthew Bruni-Lowe
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RolePolitical Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameMr William Guy Darrell Norton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameJohn Angus Donald Mills
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 1st Floor 21-24 Millbank
London
SW1P 4QP

Contact

Websiteforbritain.org

Location

Registered AddressMillbank Tower 1st Floor
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,932
Cash£44,736
Current Liabilities£28,733

Accounts

Latest Accounts30 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (1 page)
16 July 2019Micro company accounts made up to 30 July 2018 (2 pages)
26 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
27 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 October 2018Termination of appointment of John Angus Donald Mills as a director on 31 August 2018 (1 page)
20 June 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 February 2018Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SP to Millbank Tower 1st Floor 21-24 Millbank London SW1P 4QP on 15 February 2018 (2 pages)
9 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 August 2016Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
4 August 2016Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
20 April 2016Annual return made up to 20 February 2016 (19 pages)
20 April 2016Annual return made up to 20 February 2016 (19 pages)
4 February 2016Termination of appointment of William Guy Darrell Norton as a director on 25 January 2016 (1 page)
4 February 2016Termination of appointment of William Guy Darrell Norton as a director on 25 January 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 October 2015Registered office address changed from 55 Tufton Street London SW1P 3QL to Westminster Tower 3 Albert Embankment London SE1 7SP on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 55 Tufton Street London SW1P 3QL to Westminster Tower 3 Albert Embankment London SE1 7SP on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 55 Tufton Street London SW1P 3QL to Westminster Tower 3 Albert Embankment London SE1 7SP on 7 October 2015 (2 pages)
20 March 2015Annual return made up to 20 February 2015 no member list (3 pages)
20 March 2015Annual return made up to 20 February 2015 no member list (3 pages)
22 January 2015Appointment of Matthew Jim Elliott as a director on 8 January 2015 (3 pages)
22 January 2015Appointment of Matthew Jim Elliott as a director on 8 January 2015 (3 pages)
22 January 2015Appointment of Matthew Jim Elliott as a director on 8 January 2015 (3 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Annual return made up to 20 February 2014 no member list (2 pages)
19 March 2014Annual return made up to 20 February 2014 no member list (2 pages)
18 December 2013Termination of appointment of Christopher Bruni-Lowe as a director (3 pages)
18 December 2013Termination of appointment of Christopher Bruni-Lowe as a director (3 pages)
20 February 2013Incorporation (30 pages)
20 February 2013Incorporation (30 pages)