About

Registered Number: 02245640
Date of Incorporation: 19/04/1988 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2018 (6 years and 1 month ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Founded in 1988, Britannia (Isle of Man) Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. Britannia (Isle of Man) Ltd has 7 directors listed as Whitehead, David Clive, Arnold, Katy Jane, Mckeown, Brona Rose, Moss, Susan, Wade, Patricia Anne, Fulton, David Henry, Owen, Lionel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULTON, David Henry N/A 04 September 1996 1
OWEN, Lionel N/A 19 April 1993 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, David Clive 30 March 2015 - 1
ARNOLD, Katy Jane 22 October 2014 19 December 2014 1
MCKEOWN, Brona Rose 19 December 2014 30 March 2015 1
MOSS, Susan 19 July 2010 21 October 2014 1
WADE, Patricia Anne 30 November 2009 19 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2018
LIQ13 - N/A 29 December 2017
LIQ03 - N/A 27 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2017
AD01 - Change of registered office address 06 October 2016
RESOLUTIONS - N/A 04 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2016
4.70 - N/A 04 October 2016
RESOLUTIONS - N/A 20 September 2016
SH19 - Statement of capital 20 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2016
CAP-SS - N/A 20 September 2016
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 29 April 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP01 - Appointment of director 16 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
TM01 - Termination of appointment of director 11 December 2014
AP03 - Appointment of secretary 30 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 13 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 01 October 2013
CH03 - Change of particulars for secretary 16 August 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 02 April 2013
RESOLUTIONS - N/A 07 January 2013
SH19 - Statement of capital 07 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 January 2013
CAP-SS - N/A 07 January 2013
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 18 November 2010
TM02 - Termination of appointment of secretary 29 July 2010
AP03 - Appointment of secretary 27 July 2010
AA - Annual Accounts 20 May 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 20 April 2010
TM01 - Termination of appointment of director 17 February 2010
TM02 - Termination of appointment of secretary 23 December 2009
AP03 - Appointment of secretary 23 December 2009
AD01 - Change of registered office address 16 December 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 12 April 2001
RESOLUTIONS - N/A 18 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 22 October 1996
288 - N/A 08 September 1996
363s - Annual Return 16 April 1996
288 - N/A 22 January 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 21 April 1995
288 - N/A 13 June 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 12 April 1994
288 - N/A 13 October 1993
288 - N/A 16 August 1993
288 - N/A 29 June 1993
AA - Annual Accounts 12 May 1993
288 - N/A 27 April 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 02 April 1992
RESOLUTIONS - N/A 11 May 1991
AA - Annual Accounts 28 April 1991
363a - Annual Return 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
MEM/ARTS - N/A 09 October 1990
CERTNM - Change of name certificate 03 October 1990
288 - N/A 07 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 17 May 1990
RESOLUTIONS - N/A 24 April 1990
123 - Notice of increase in nominal capital 24 April 1990
MEM/ARTS - N/A 21 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1990
RESOLUTIONS - N/A 30 January 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
123 - Notice of increase in nominal capital 30 January 1990
RESOLUTIONS - N/A 09 January 1990
288 - N/A 23 October 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1988
RESOLUTIONS - N/A 15 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 1988
MEM/ARTS - N/A 07 September 1988
RESOLUTIONS - N/A 02 September 1988
287 - Change in situation or address of Registered Office 02 September 1988
288 - N/A 02 September 1988
288 - N/A 02 September 1988
CERTNM - Change of name certificate 21 July 1988
NEWINC - New incorporation documents 19 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.