About

Registered Number: 05201223
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 42 Eldred Road, Barking, Essex, IG11 7YH

 

British Solutions Ltd was registered on 09 August 2004 and are based in Barking, it's status at Companies House is "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAIK, Ayesha Parveen 11 August 2005 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BASHA, Shaik Akbar 11 August 2005 24 August 2005 1
RUNJANALLY, Parwez 24 August 2005 01 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 15 January 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 29 December 2014
AAMD - Amended Accounts 04 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 23 May 2010
AP01 - Appointment of director 12 March 2010
AD01 - Change of registered office address 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
287 - Change in situation or address of Registered Office 19 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.