About

Registered Number: 00918673
Date of Incorporation: 18/10/1967 (56 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Level 6 Ci Tower, St Geroge's Square High Street, New Malden, KT3 4TE

 

Established in 1967, Britannic Travel Ltd has its registered office in New Malden. Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Galantry, Christopher Adrian, Bradbury, Douglas John, Carling, Deborah Anne, Collins, Andrew, Dost, Hans Juergen, East, Paul, Knight, Mark, Thomas, David, Trill, Kevin Andrew, Willan, Angela Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALANTRY, Christopher Adrian 25 September 2007 - 1
BRADBURY, Douglas John 01 November 1991 30 September 1998 1
CARLING, Deborah Anne 21 April 1993 14 March 2003 1
COLLINS, Andrew 12 May 1994 06 December 1995 1
DOST, Hans Juergen 03 July 2002 14 March 2003 1
EAST, Paul 18 March 2000 14 March 2003 1
KNIGHT, Mark 01 October 1998 31 October 2001 1
THOMAS, David 01 November 2001 14 March 2003 1
TRILL, Kevin Andrew 02 October 2000 14 March 2003 1
WILLAN, Angela Margaret N/A 21 April 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 21 April 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 19 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2011
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 09 June 2011
AA - Annual Accounts 06 April 2011
CH03 - Change of particulars for secretary 29 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2010
AR01 - Annual Return 06 October 2010
RESOLUTIONS - N/A 25 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2010
CAP-SS - N/A 25 June 2010
SH19 - Statement of capital 25 June 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 12 February 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
123 - Notice of increase in nominal capital 28 January 2008
MEM/ARTS - N/A 28 January 2008
363s - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 24 November 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 28 October 2003
225 - Change of Accounting Reference Date 08 May 2003
MISC - Miscellaneous document 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 03 November 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
123 - Notice of increase in nominal capital 26 March 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 03 October 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 05 January 2000
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 19 July 1996
288 - N/A 21 February 1996
363s - Annual Return 01 August 1995
287 - Change in situation or address of Registered Office 28 July 1995
AA - Annual Accounts 19 July 1995
395 - Particulars of a mortgage or charge 07 July 1995
288 - N/A 02 August 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 26 August 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 09 October 1992
288 - N/A 10 December 1991
288 - N/A 10 December 1991
AA - Annual Accounts 04 November 1991
363b - Annual Return 04 November 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
288 - N/A 21 September 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1989
RESOLUTIONS - N/A 01 September 1989
RESOLUTIONS - N/A 12 May 1989
MEM/ARTS - N/A 12 May 1989
288 - N/A 02 December 1988
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 1988
RESOLUTIONS - N/A 22 January 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1987
395 - Particulars of a mortgage or charge 27 March 1987
395 - Particulars of a mortgage or charge 27 March 1987
395 - Particulars of a mortgage or charge 27 March 1987
CERTNM - Change of name certificate 23 February 1987
AA - Annual Accounts 07 May 1986
AA - Annual Accounts 02 July 1985
AA - Annual Accounts 24 April 1983
AA - Annual Accounts 23 April 1983
AA - Annual Accounts 22 April 1983
AA - Annual Accounts 22 April 1983
MISC - Miscellaneous document 18 October 1967

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 1995 Fully Satisfied

N/A

Legal charge 12 March 1987 Fully Satisfied

N/A

Legal charge 12 March 1987 Fully Satisfied

N/A

Debenture 10 March 1987 Outstanding

N/A

Mortgage debenture 16 April 1984 Fully Satisfied

N/A

Legal charge 29 September 1982 Fully Satisfied

N/A

Legal charge 14 April 1980 Fully Satisfied

N/A

Legal mortgage 05 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.