Company NameBritmar Management Limited
Company StatusDissolved
Company Number08535452
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameBritmar Environmental Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 21-24 Millbank
London
SW1P 4QP

Contact

Websitebritmar.net

Location

Registered Address5th Floor, 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Britmar (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 October 2017Termination of appointment of Peter Graham Johnson as a director on 9 October 2017 (1 page)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
31 May 2016Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, 21-24 Millbank London SW1P 4QP on 31 May 2016 (1 page)
17 November 2015Company name changed britmar environmental LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Appointment of Mr Peter Graham Johnson as a director on 28 September 2015 (2 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
3 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
20 May 2013Incorporation (43 pages)