About

Registered Number: 03352294
Date of Incorporation: 14/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: Ground Floor Britanic House, 17 Highfield Road, London, NW11 9LS,

 

Britanic Commerce Ltd was founded on 14 April 1997 and has its registered office in London, it has a status of "Dissolved". The companies directors are listed as Damjanovic Darbari, Melissa, Taylor, Esther in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAMJANOVIC DARBARI, Melissa 17 June 2013 - 1
TAYLOR, Esther 27 February 2001 05 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
L64.07 - Release of Official Receiver 26 April 2016
COCOMP - Order to wind up 30 June 2015
DISS16(SOAS) - N/A 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AD01 - Change of registered office address 11 September 2013
AD01 - Change of registered office address 11 September 2013
AD01 - Change of registered office address 11 September 2013
TM02 - Termination of appointment of secretary 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 27 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 16 April 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 15 April 2009
225 - Change of Accounting Reference Date 01 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
395 - Particulars of a mortgage or charge 25 April 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 11 April 2006
363a - Annual Return 19 July 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 13 April 2004
RESOLUTIONS - N/A 20 February 2004
AA - Annual Accounts 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
363a - Annual Return 07 May 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 27 May 2002
287 - Change in situation or address of Registered Office 07 February 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
363a - Annual Return 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 04 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 26 May 2000
AA - Annual Accounts 29 June 1999
363a - Annual Return 14 April 1999
AA - Annual Accounts 19 January 1999
363a - Annual Return 16 June 1998
353a - Register of members in non-legible form 22 October 1997
225 - Change of Accounting Reference Date 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
287 - Change in situation or address of Registered Office 30 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.