About

Registered Number: 06531848
Date of Incorporation: 12/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: Office 2, 17-21 George Street, Croydon, CR0 1LA

 

Britannia Business Service Ltd was registered on 12 March 2008 and are based in Croydon. This company has one director listed as Rosenberg, Tamara in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSENBERG, Tamara 12 March 2008 29 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 31 December 2014
CERTNM - Change of name certificate 17 November 2014
RESOLUTIONS - N/A 17 November 2014
CH01 - Change of particulars for director 11 October 2014
AD01 - Change of registered office address 11 October 2014
AA - Annual Accounts 10 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AR01 - Annual Return 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 08 July 2012
CH01 - Change of particulars for director 01 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
CH01 - Change of particulars for director 03 April 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 22 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
287 - Change in situation or address of Registered Office 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.