BRITAIN NIGERIA BUSINESS COUNCIL

Register to unlock more data on OkredoRegister

BRITAIN NIGERIA BUSINESS COUNCIL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01329423

Incorporation date

09/09/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Africa Centre 38 King Street, Covent Garden, London WC2E 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon08/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2012
First Gazette notice for voluntary strike-off
dot icon12/01/2012
Application to strike the company off the register
dot icon19/01/2011
Annual return made up to 2010-11-09 no member list
dot icon19/01/2011
Register inspection address has been changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/01/2011
Registered office address changed from 2 Vincent Street London SW1P 4LD on 2011-01-10
dot icon05/02/2010
Termination of appointment of Peter Banner as a director
dot icon05/02/2010
Termination of appointment of Mark Steeves as a director
dot icon05/02/2010
Termination of appointment of Richard Herb as a director
dot icon05/02/2010
Termination of appointment of Mark Tilling as a director
dot icon21/01/2010
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2010-01-21
dot icon24/11/2009
Annual return made up to 2009-11-09 no member list
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Mark David Crawford Steeves on 2009-10-01
dot icon24/11/2009
Director's details changed for Mark John Tilling on 2009-10-01
dot icon24/11/2009
Director's details changed for Richard Herb on 2009-10-01
dot icon24/11/2009
Director's details changed for Jan Starren on 2009-10-01
dot icon24/11/2009
Director's details changed for Clive David Carpenter on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Peter Thomas John Banner on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2009-04-30
dot icon24/11/2008
Annual return made up to 09/11/08
dot icon04/09/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Appointment Terminated Director martin white
dot icon10/06/2008
Secretary appointed clive david carpenter
dot icon10/06/2008
Appointment Terminated Secretary brian watkins
dot icon26/03/2008
Director appointed peter thomas john banner
dot icon12/12/2007
Annual return made up to 09/11/07
dot icon12/12/2007
Director's particulars changed
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Director's particulars changed
dot icon16/05/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon22/11/2006
Annual return made up to 09/11/06
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon09/12/2005
Annual return made up to 09/11/05
dot icon30/11/2005
New director appointed
dot icon28/11/2005
Director's particulars changed
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Annual return made up to 09/11/04
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon01/12/2003
Annual return made up to 09/11/03
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
Annual return made up to 09/11/02
dot icon07/01/2003
Secretary resigned;director resigned
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
New director appointed
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Annual return made up to 09/11/01
dot icon07/01/2002
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Memorandum and Articles of Association
dot icon20/03/2001
Certificate of change of name
dot icon03/01/2001
Annual return made up to 09/11/00
dot icon02/01/2001
New director appointed
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
Annual return made up to 09/11/99
dot icon13/03/2000
Director's particulars changed;director resigned
dot icon13/03/2000
New director appointed
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
Annual return made up to 09/11/98
dot icon17/11/1998
Secretary's particulars changed;director's particulars changed
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
New secretary appointed
dot icon22/05/1998
Secretary resigned
dot icon22/04/1998
Annual return made up to 09/11/97
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Registered office changed on 28/04/97 from: 3 brittingham house orchard street crawley RH11 7AE
dot icon25/04/1997
Full accounts made up to 1995-12-31
dot icon19/12/1996
Annual return made up to 09/11/96
dot icon20/05/1996
Director resigned
dot icon10/11/1995
Annual return made up to 09/11/95
dot icon10/11/1995
Director's particulars changed;director resigned
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon09/11/1994
Annual return made up to 09/11/94
dot icon09/11/1994
Director's particulars changed;director resigned
dot icon09/11/1994
New director appointed
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
Annual return made up to 09/11/93
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon07/01/1993
Annual return made up to 09/11/92
dot icon16/10/1992
Director resigned;new director appointed
dot icon16/04/1992
Full accounts made up to 1991-12-31
dot icon19/11/1991
Director's particulars changed
dot icon13/11/1991
Annual return made up to 09/11/91
dot icon24/09/1991
Full accounts made up to 1990-12-31
dot icon12/11/1990
Annual return made up to 09/11/90
dot icon07/11/1990
Director resigned
dot icon05/09/1990
New director appointed
dot icon05/09/1990
Director resigned
dot icon27/07/1990
Director resigned
dot icon04/07/1990
Annual return made up to 31/12/89
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon27/09/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
New director appointed
dot icon16/03/1989
New director appointed
dot icon10/11/1988
Annual return made up to 04/10/88
dot icon26/09/1988
New director appointed
dot icon25/07/1988
New director appointed
dot icon21/07/1988
Accounts for a small company made up to 1987-12-31
dot icon09/05/1988
Registered office changed on 09/05/88 from: 62 the boulevard crawley west sussex RH10 ixh
dot icon20/11/1987
Registered office changed on 20/11/87 from: 8TH floor 52 mark lane london EC3R 7PB
dot icon05/11/1987
Accounts for a small company made up to 1986-12-31
dot icon05/11/1987
Annual return made up to 29/10/87
dot icon26/10/1987
New director appointed
dot icon26/08/1987
New director appointed
dot icon20/03/1987
Full accounts made up to 1985-12-31
dot icon09/03/1987
New director appointed
dot icon07/10/1986
Annual return made up to 02/10/86
dot icon28/07/1986
New director appointed
dot icon14/06/1986
Registered office changed on 14/06/86 from: 75 cannon street london EC4N 5AB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Arnold
Director
28/09/1994 - 27/05/1997
13
Starren, Jan Lambertus
Director
21/09/1999 - Present
2
Starren, Jan Lambertus
Director
05/08/1993 - 19/02/1997
2
Carpenter, Clive David
Director
28/07/2005 - Present
8
Herb, Richard
Director
22/10/2002 - 19/01/2010
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITAIN NIGERIA BUSINESS COUNCIL

BRITAIN NIGERIA BUSINESS COUNCIL is an(a) Dissolved company incorporated on 09/09/1977 with the registered office located at The Africa Centre 38 King Street, Covent Garden, London WC2E 8JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITAIN NIGERIA BUSINESS COUNCIL?

toggle

BRITAIN NIGERIA BUSINESS COUNCIL is currently Dissolved. It was registered on 09/09/1977 and dissolved on 08/05/2012.

Where is BRITAIN NIGERIA BUSINESS COUNCIL located?

toggle

BRITAIN NIGERIA BUSINESS COUNCIL is registered at The Africa Centre 38 King Street, Covent Garden, London WC2E 8JT.

What does BRITAIN NIGERIA BUSINESS COUNCIL do?

toggle

BRITAIN NIGERIA BUSINESS COUNCIL operates in the Extra-territorial organisations and bodies (99.00 - SIC 2003) sector.

What is the latest filing for BRITAIN NIGERIA BUSINESS COUNCIL?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved via voluntary strike-off.