BRITAMA TANKERS LIMITED

Register to unlock more data on OkredoRegister

BRITAMA TANKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00587119

Incorporation date

11/07/1957

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1983)
dot icon18/06/2010
Final Gazette dissolved following liquidation
dot icon18/03/2010
Return of final meeting in a members' voluntary winding up
dot icon27/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon07/11/2009
Registered office address changed from 9 Cavendish Square London W1G 9DF England on 2009-11-07
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/11/2009
Declaration of solvency
dot icon02/11/2009
Appointment of a voluntary liquidator
dot icon02/11/2009
Resolutions
dot icon31/10/2009
Director's details changed for Mr Jeffrey Brix Gustavson on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr Stuart Henry Hyder on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Mr Mark Alan Jones on 2009-10-05
dot icon16/09/2009
Secretary's Change of Particulars / mark jones / 16/09/2009 / Title was: mrs, now: mr
dot icon24/03/2009
Director appointed mr jeffrey brix gustavson
dot icon24/03/2009
Secretary appointed mr mark alan jones
dot icon23/03/2009
Appointment Terminated Director sally udoma
dot icon23/03/2009
Appointment Terminated Director david pizzala
dot icon23/03/2009
Appointment Terminated Secretary sally udoma
dot icon18/11/2008
Return made up to 01/11/08; full list of members
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon01/09/2008
Registered office changed on 01/09/2008 from 4TH floor 21 palmer street london SW1H 0AD
dot icon30/05/2008
Appointment Terminated Director barbara pickering
dot icon27/05/2008
Director appointed david robert powell pizzala
dot icon27/05/2008
Director appointed stuart henry hyder
dot icon19/05/2008
Appointment Terminated Director and Secretary peter rixon
dot icon19/05/2008
Resolutions
dot icon19/05/2008
Director and secretary appointed sally olayinka udoma
dot icon28/11/2007
Return made up to 01/11/07; full list of members
dot icon28/11/2007
Registered office changed on 28/11/07 from: asticus house 21 palmer street london SW1H 0AD
dot icon18/10/2007
Accounts made up to 2006-12-31
dot icon27/09/2007
Registered office changed on 27/09/07 from: 21 palmer street london SW1H 0AN
dot icon26/09/2007
Registered office changed on 26/09/07 from: 4TH floor 95 wigmore street london W1U 1QW
dot icon24/11/2006
Return made up to 01/11/06; full list of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 01/11/05; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 1 westferry circus canary wharf london E14 4HA
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 01/11/04; full list of members
dot icon30/10/2004
Accounts made up to 2003-12-31
dot icon31/08/2004
Registered office changed on 31/08/04 from: 6TH floor 95 wigmore street london W1U 1QW
dot icon03/12/2003
Return made up to 01/11/03; full list of members
dot icon22/10/2003
Accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 01/11/02; full list of members
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon18/04/2002
Registered office changed on 18/04/02 from: 93 wigmore street london W1U 1HH
dot icon04/04/2002
Director's particulars changed
dot icon19/11/2001
Return made up to 01/11/01; full list of members
dot icon29/10/2001
Registered office changed on 29/10/01 from: 6TH floor 43-45 portman square london W1H 6AN
dot icon27/10/2001
Accounts made up to 2000-12-31
dot icon01/12/2000
Director resigned
dot icon01/12/2000
New director appointed
dot icon16/11/2000
Return made up to 01/11/00; full list of members
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon29/08/2000
Registered office changed on 29/08/00 from: 6TH floor 43-45 portman square london W1H 0AN
dot icon30/11/1999
Return made up to 01/11/99; full list of members
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon15/12/1998
Registered office changed on 15/12/98 from: 2 portman street london W1H 0AN
dot icon30/11/1998
Return made up to 01/11/98; full list of members
dot icon14/10/1998
Accounts made up to 1997-12-31
dot icon03/12/1997
Return made up to 01/11/97; no change of members
dot icon29/10/1997
Accounts made up to 1996-12-31
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Memorandum and Articles of Association
dot icon30/12/1996
Resolutions
dot icon10/12/1996
Director resigned
dot icon08/11/1996
Return made up to 01/11/96; no change of members
dot icon03/10/1996
Accounts made up to 1995-12-31
dot icon21/11/1995
Return made up to 01/11/95; full list of members
dot icon12/10/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 01/11/94; full list of members
dot icon16/11/1994
Director resigned
dot icon11/10/1994
Director resigned;new director appointed
dot icon01/08/1994
Accounts made up to 1993-12-31
dot icon24/11/1993
Director resigned;new director appointed
dot icon15/11/1993
Return made up to 01/11/93; no change of members
dot icon05/07/1993
Accounts made up to 1992-12-31
dot icon30/10/1992
Return made up to 01/11/92; no change of members
dot icon17/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/04/1992
Accounts made up to 1991-12-31
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon25/11/1991
Accounts made up to 1990-12-31
dot icon25/11/1991
Resolutions
dot icon21/11/1991
Return made up to 01/11/91; full list of members
dot icon08/04/1991
Director resigned;new director appointed
dot icon17/12/1990
Return made up to 15/11/90; change of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon09/01/1990
Return made up to 24/11/89; full list of members
dot icon03/11/1989
New director appointed
dot icon26/10/1989
Director resigned;new director appointed
dot icon21/09/1989
Full accounts made up to 1988-12-31
dot icon14/03/1989
Return made up to 23/12/88; full list of members
dot icon04/01/1989
Registered office changed on 04/01/89 from: the quadrangle imperial square cheltenham gloucester GL50 1PZ
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon17/12/1987
Full accounts made up to 1986-12-31
dot icon15/12/1987
Return made up to 18/03/87; full list of members
dot icon20/01/1987
Full accounts made up to 1985-12-31
dot icon27/10/1983
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Udoma, Sally Olayinka
Director
19/05/2008 - 09/02/2009
11
Mcnamara, Raymond Maurice
Director
03/11/1993 - 03/12/1996
3
Pickering, Barbara
Director
10/11/2000 - 30/05/2008
-
Udoma, Sally Olayinka
Secretary
19/05/2008 - 09/02/2009
14
Jones, Mark Alan
Secretary
17/03/2009 - Present
8

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 BRITAMA TANKERS LIMITED

BRITAMA TANKERS LIMITED is an(a) Dissolved company incorporated on 11/07/1957 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. 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 BRITAMA TANKERS LIMITED?

toggle

BRITAMA TANKERS LIMITED is currently Dissolved. It was registered on 11/07/1957 and dissolved on 18/06/2010.

Where is BRITAMA TANKERS LIMITED located?

toggle

BRITAMA TANKERS LIMITED is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for BRITAMA TANKERS LIMITED?

toggle

The latest filing was on 18/06/2010: Final Gazette dissolved following liquidation.