About

Registered Number: 09064100
Date of Incorporation: 30/05/2014 (10 years ago)
Company Status: Active
Registered Address: Unit 5 Bankside Park Industrial Estate, 28 Thames Road, Barking, IG11 0HZ,

 

Britannia Wholesalers Ltd was registered on 30 May 2014 with its registered office in Barking, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Muhammad Shahid 01 October 2015 - 1
ALI, Mubashir 23 March 2015 15 December 2015 1
SHAFIQ, Junaid 30 May 2014 23 March 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 16 May 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 15 May 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
DISS40 - Notice of striking-off action discontinued 25 September 2019
AA - Annual Accounts 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
DISS40 - Notice of striking-off action discontinued 25 September 2018
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 24 September 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AA01 - Change of accounting reference date 28 February 2018
DISS40 - Notice of striking-off action discontinued 02 September 2017
CS01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 15 November 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AR01 - Annual Return 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 30 May 2016
AA01 - Change of accounting reference date 29 February 2016
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
CERTNM - Change of name certificate 13 March 2015
AD01 - Change of registered office address 13 March 2015
NEWINC - New incorporation documents 30 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.