Britannia Interiors Limited

DataGardener
dissolved

Britannia Interiors Limited

03914273Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

27/01/2000

Company Age

26 years

Directors

2

Employees

SIC Code

74990

Risk

Company Overview

Registration, classification & business activity

Britannia Interiors Limited (03914273) is a private limited with share capital incorporated on 27/01/2000 (26 years old) and registered in ilford, IG63TU. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Incorporated 27/01/2000
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1
director

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:19-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2017
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:10-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-03-2016
Resolution
Category:Resolution
Date:08-03-2016
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:24-12-2015
Gazette Notice Voluntary
Category:Gazette
Date:27-10-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:06-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Termination Secretary Company With Name
Category:Officers
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2011
Termination Director Company With Name
Category:Officers
Date:21-07-2011
Termination Director Company With Name
Category:Officers
Date:21-07-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Move Registers To Sail Company
Category:Address
Date:10-02-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-02-2010
Change Sail Address Company
Category:Address
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:12-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Annual Return
Date:25-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:15-01-2007
Legacy
Category:Officers
Date:09-10-2006
Legacy
Category:Officers
Date:09-10-2006
Legacy
Category:Address
Date:23-08-2006
Legacy
Category:Annual Return
Date:13-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2005
Legacy
Category:Annual Return
Date:09-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2004
Legacy
Category:Annual Return
Date:11-02-2004
Legacy
Category:Address
Date:02-12-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2003
Legacy
Category:Officers
Date:12-03-2003
Legacy
Category:Annual Return
Date:16-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2002
Legacy
Category:Annual Return
Date:25-01-2002
Legacy
Category:Accounts
Date:30-10-2001
Legacy
Category:Annual Return
Date:22-02-2001
Legacy
Category:Officers
Date:22-02-2000
Legacy
Category:Officers
Date:22-02-2000
Legacy
Category:Officers
Date:22-02-2000
Legacy
Category:Officers
Date:22-02-2000
Legacy
Category:Officers
Date:16-02-2000
Legacy
Category:Officers
Date:16-02-2000
Legacy
Category:Officers
Date:03-02-2000
Legacy
Category:Officers
Date:03-02-2000
Legacy
Category:Address
Date:03-02-2000
Incorporation Company
Category:Incorporation
Date:27-01-2000

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/01/2016
Filing Date30/09/2014
Latest Accounts30/04/2014

Trading Addresses

Unit 1-2, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG63TURegistered
1 46 Lea Road, EN91AJ

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU