About

Registered Number: 06552542
Date of Incorporation: 02/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2016 (8 years ago)
Registered Address: VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Britannia Mechanical Services Ltd was registered on 02 April 2008 with its registered office in Borehamwood in Hertfordshire, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Temple Secretaries Limited, Company Directors Limited in the Companies House registry. The company is registered for VAT in the UK. The organisation currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 02 April 2008 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 02 April 2008 02 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 January 2016
AD01 - Change of registered office address 20 October 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
AD01 - Change of registered office address 05 January 2014
RESOLUTIONS - N/A 03 January 2014
RESOLUTIONS - N/A 03 January 2014
4.20 - N/A 03 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2014
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 06 August 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 May 2010
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.