About

Registered Number: 05435622
Date of Incorporation: 26/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Berkshire, British Annuities Ltd was founded on 26 April 2005, it's status is listed as "Dissolved". There are 4 directors listed as Owens, Jennifer, Clark, Darryl, Clark, Samuel Thomas Budgen, Hunter, Andrew Stewart for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWENS, Jennifer 25 November 2013 - 1
CLARK, Darryl 01 July 2010 03 December 2010 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
HUNTER, Andrew Stewart 03 December 2010 22 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 November 2015
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 18 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2015
4.70 - N/A 18 June 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 29 April 2014
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 04 May 2012
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
AA - Annual Accounts 02 August 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
TM01 - Termination of appointment of director 22 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 17 December 2008
225 - Change of Accounting Reference Date 16 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
CERTNM - Change of name certificate 15 September 2006
363a - Annual Return 16 May 2006
CERTNM - Change of name certificate 20 February 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
CERTNM - Change of name certificate 09 May 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.