Britannia City Developments Ltd

DataGardener
dissolved

Britannia City Developments Ltd

03565870Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

18/05/1998

Company Age

27 years

Directors

6

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Britannia City Developments Ltd (03565870) is a private limited with share capital incorporated on 18/05/1998 (27 years old) and registered in st albans, AL15JN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 18/05/1998
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

4

Shareholders

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:26-10-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Resolution
Category:Resolution
Date:24-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2016
Resolution
Category:Resolution
Date:23-05-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-05-2016
Resolution
Category:Resolution
Date:27-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Legacy
Category:Mortgage
Date:23-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:25-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2009
Legacy
Category:Annual Return
Date:20-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2009
Legacy
Category:Annual Return
Date:23-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:11-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2007
Legacy
Category:Annual Return
Date:27-07-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2005
Legacy
Category:Annual Return
Date:25-05-2005
Legacy
Category:Accounts
Date:29-03-2005
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2004
Legacy
Category:Annual Return
Date:25-05-2004
Legacy
Category:Annual Return
Date:03-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2002
Legacy
Category:Annual Return
Date:11-06-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2002
Legacy
Category:Annual Return
Date:11-07-2001
Legacy
Category:Officers
Date:13-04-2001
Legacy
Category:Officers
Date:05-04-2001
Legacy
Category:Capital
Date:13-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2000
Legacy
Category:Annual Return
Date:25-05-2000
Legacy
Category:Capital
Date:18-05-2000
Legacy
Category:Officers
Date:21-03-2000
Legacy
Category:Officers
Date:21-03-2000
Legacy
Category:Mortgage
Date:10-12-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-1999
Legacy
Category:Annual Return
Date:20-05-1999
Legacy
Category:Address
Date:15-03-1999
Legacy
Category:Address
Date:10-06-1998
Legacy
Category:Officers
Date:10-06-1998
Legacy
Category:Officers
Date:10-06-1998
Legacy
Category:Officers
Date:01-06-1998
Legacy
Category:Officers
Date:01-06-1998
Incorporation Company
Category:Incorporation
Date:18-05-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date26/02/2016
Latest Accounts31/05/2015

Trading Addresses

32-38 Scrutton Street, London, EC2A4RQ
Sterling Ford Centurion Court, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered

Contact

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN